Entity Name: | COLLEGE OAKS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 10 Jan 1983 (42 years ago) |
Document Number: | 766462 |
FEI/EIN Number | 59-2363092 |
Address: | 1800-1806 University Lane, Cocoa, FL 32922 |
Mail Address: | P.O. BOX 560195, Rockledge, FL 32956 |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Oley, Rachel | Agent | 4711 Chardonnay Drive, Viera, FL 32955 |
Name | Role | Address |
---|---|---|
Oley, Rachel | President | 4711 Chardonnay Drive, Viera, FL 32955 |
Name | Role | Address |
---|---|---|
Oley, Rachel | Treasurer | 4711 Chardonnay Drive, Viera, FL 32955 |
Name | Role | Address |
---|---|---|
Osbourne, Janet | Secretary | 3445 S. Atlantic Ave #200, Cocoa Beach, FL 32931 |
Name | Role | Address |
---|---|---|
Cindric, Brian | Vice President | 1800 University Lane, 103 Cocoa, FL 32926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-13 | 4711 Chardonnay Drive, Viera, FL 32955 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-06 | 1800-1806 University Lane, Cocoa, FL 32922 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-01 | 1800-1806 University Lane, Cocoa, FL 32922 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-19 | Oley, Rachel | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-06 |
AMENDED ANNUAL REPORT | 2018-08-01 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State