Search icon

FLORES OCEAN SUITES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: FLORES OCEAN SUITES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Apr 2000 (25 years ago)
Document Number: N00000002714
FEI/EIN Number 593645447
Address: 443 JOHNSON AVENUE, CAPE CANAVERAL, FL, 32920
Mail Address: 1980 N Atlantic Ave, COCOA BEACH, FL, 32931, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Bean Sandra Agent 1980 N Atlantic Ave, COCOA BEACH, FL, 32931

President

Name Role Address
Abadiotakis Tassos President 443 Johnson Ave, Cape Canaveral, FL, 32920

Secretary

Name Role Address
Diez Susan Secretary 443 Johnson ave, cape Canervral, FL, 32920
MacQueen Rebecca Secretary 443 Johnson Avenue, Cape Canaveral, FL, 32920

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-10 443 JOHNSON AVENUE, CAPE CANAVERAL, FL 32920 No data
REGISTERED AGENT NAME CHANGED 2019-04-10 Bean, Sandra No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 1980 N Atlantic Ave, Suite 701, COCOA BEACH, FL 32931 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000573501 ACTIVE 1000000971421 BREVARD 2023-11-20 2043-11-22 $ 1,155.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State