Search icon

BAYVUE CONDOMINIUMS OF COCOA BEACH, INC. - Florida Company Profile

Company Details

Entity Name: BAYVUE CONDOMINIUMS OF COCOA BEACH, 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: 25 Nov 1980 (44 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2008 (16 years ago)
Document Number: 755297
FEI/EIN Number 592404715

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

Mail Address: 200 N 1st Street, Cocoa Beach, FL, 32931, US
Address: 160 S Shepard Drive, Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEER KEVIN President 1057 South Monroe Street, Denver, CO, 80209
Harrison Rachel Vice President 160 S Shepard Drive, Cocoa Beach, FL, 32931
Ciano Rivera Antoinette Secretary 160 S Shepard Drive, Cocoa Beach, FL, 32931
Greer Arabia Director 160 S Shepard Drive, Cocoa Beach, FL, 32931
Bolt Cheryl Director 160 S Shepard Drive, Cocoa Beach, FL, 32931
KAYE BENDER REMBAUM, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-14 Kaye, Bender, Rembaum -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 11486 Corporate Boulevard, Suite 130, Orlando, FL 32817 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-10 160 S Shepard Drive, Cocoa Beach, FL 32931 -
CHANGE OF MAILING ADDRESS 2020-09-10 160 S Shepard Drive, Cocoa Beach, FL 32931 -
CANCEL ADM DISS/REV 2008-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2002-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-09-10
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State