Entity Name: | STARBEACH 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: | 27 Aug 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2011 (14 years ago) |
Document Number: | 764737 |
FEI/EIN Number |
592941485
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | Showcase Property Management, 101 S Courtenay Parkway, Merritt Island, FL, 32952, US |
Address: | 401 MONROE AVE, CAPE CANAVERAL, FL, 32920, US |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Deason Mollie | Treasurer | Showcase Property Management, Merritt Island, FL, 32952 |
Parker Wanda | Vice President | Showcase Property Management, Merritt Island, FL, 32952 |
Croomer Michael | Secretary | Showcase Property Management, Merritt Island, FL, 32952 |
Gunn-Bardot Karen | Agent | Showcase Property Management, Merritt Island, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-09 | Showcase Property Management, 101 S Courtenay Parkway, Merritt Island, FL 32952 | - |
CHANGE OF MAILING ADDRESS | 2024-03-09 | 401 MONROE AVE, CAPE CANAVERAL, FL 32920 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-28 | Gunn-Bardot, Karen | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-22 | 401 MONROE AVE, CAPE CANAVERAL, FL 32920 | - |
REINSTATEMENT | 2011-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2001-05-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1990-05-03 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State