Search icon

COSTA DEL SOL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COSTA DEL SOL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Oct 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2014 (11 years ago)
Document Number: 749541
FEI/EIN Number 592177640

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5801 N BANANA RIVER BLVD #958, CAPE CANAVERAL, FL, 32920, US
Mail Address: 5801 N BANANA RIVER BLVD, #958, CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS CHARLIE Secretary 5801 N Banana River Blvd #958, CAPE CANAVERAL, FL, 32920
CARTER RALPH Director 5801 N Banana River Blvd #958, CAPE CANAVERAL, FL, 32920
Fry Jennifer Vice President 5801 N Banana River Blvd. #958, Cape Canaveral, FL, 32920
Green Deborah Director 5801 N Banana River Blvd #958, Cape Canaveral, FL, 32920
CHIPMAN, P.A. SETH D. Agent 96 Willard Street, COCOA, FL, 32922
GIBBS DENNIS President 5801 N Banana River Blvd #958, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-02 CHIPMAN, P.A., SETH D. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 96 Willard Street, Suite 204, COCOA, FL 32922 -
REINSTATEMENT 2014-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2006-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 1998-06-25 5801 N BANANA RIVER BLVD #958, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 1998-06-25 5801 N BANANA RIVER BLVD #958, CAPE CANAVERAL, FL 32920 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State