Entity Name: | GOLF VIEW 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: | 31 Mar 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 1989 (35 years ago) |
Document Number: | 757310 |
FEI/EIN Number |
592078213
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1978 US HWY 1, Ste 106, Rockledge, FL, 32955, US |
Mail Address: | 1978 US HWY 1, Ste 106, Rockledge, FL, 32955, US |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PECORA SAM | President | 1978 US HWY 1, Ste 106, Rockledge, FL, 32955 |
MENDOLA CHRIS | Vice President | 1978 US HWY 1, Ste 106, Rockledge, FL, 32955 |
COLLIER JILL | Treasurer | 1978 US HWY 1, Ste 106, Rockledge, FL, 32955 |
CALLAHAN CLAUDIA | Secretary | 1978 US HWY 1, Ste 106, Rockledge, FL, 32955 |
GROTERS LESTER | Director | 1978 US HWY 1, Ste 106, Rockledge, FL, 32955 |
MOORE VAN MGR | Agent | 1978 US HWY 1, Ste 106, Rockledge, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-05-04 | 1978 US HWY 1, Ste 106, Rockledge, FL 32955 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-04 | 1978 US HWY 1, Ste 106, Rockledge, FL 32955 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-01 | 1978 US HWY 1, Ste 106, Rockledge, FL 32955 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-01 | MOORE, VAN, MGR | - |
REINSTATEMENT | 1989-12-12 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-08 |
AMENDED ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State