Entity Name: | JEANIE II BY THE SEA 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: | 13 Oct 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2011 (14 years ago) |
Document Number: | 760384 |
FEI/EIN Number |
592925169
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 406 TYLER, CAPE CANAVERAL, FL, 32920, US |
Mail Address: | P. O. BOX 345, CAPE CANAVERAL, FL, 32920, US |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hoog Andrea | President | 406 Tyler Avenue, Cape Canaveral, FL, 32920 |
McCoy Sherry | Vice President | 406 Tyler Avenue, Cape Canaveral, FL, 32920 |
Tchistiakova Ludmilla | Director | 406 Tyler Avenue, Cape Canaveral, FL, 32920 |
Tolsma Debra | Secretary | 406 Tyler Avenue, Cape Canaveral, FL, 32920 |
Tolsma Gary | Treasurer | P. O. BOX 345, CAPE CANAVERAL, FL, 32920 |
CARROLL DEBORAH | Agent | 4025 Avalon Park East Blvd, Orlando, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-26 | 406 TYLER, CAPE CANAVERAL, FL 32920 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-10 | 4025 Avalon Park East Blvd, Orlando, FL 32828 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-10 | CARROLL, DEBORAH | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-15 | 406 TYLER, CAPE CANAVERAL, FL 32920 | - |
REINSTATEMENT | 2011-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 1990-07-11 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-31 |
AMENDED ANNUAL REPORT | 2017-10-10 |
Off/Dir Resignation | 2017-03-27 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State