Search icon

COCOA BEACH ALUMNI ASSOCIATION, INC.

Company Details

Entity Name: COCOA BEACH ALUMNI ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 18 Jul 2001 (24 years ago)
Date of dissolution: 16 Feb 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2013 (12 years ago)
Document Number: N01000005144
FEI/EIN Number 043688197
Address: 2190 REYNARD PLACE, MERRITT ISLAND, FL, 32952, US
Mail Address: 2190 REYNARD PLACE, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
TUCKER JULI P Agent 2190 REYNARD, MERRITT ISLAND, FL, 32952558

President

Name Role Address
TUCKER JULI President 2190 REYNARD, MERRITT ISLAND, FL, 32952

Vice President

Name Role Address
TEIXEIRA BRENDA Vice President 3222 HIGH POINT DR, COCOA, FL, 32926

Secretary

Name Role Address
BLEICHNER JOANNE Secretary 355 DUET AVE, MERRITT ISLAND, FL, 32952

Treasurer

Name Role Address
BLEICHNER JOANNE Treasurer 355 DUET AVE, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-02-16 No data No data
CHANGE OF MAILING ADDRESS 2010-02-05 2190 REYNARD PLACE, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT NAME CHANGED 2009-01-18 TUCKER, JULI PRES No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-08 2190 REYNARD PLACE, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-18 2190 REYNARD, MERRITT ISLAND, FL 32952-558 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-02-16
ANNUAL REPORT 2012-01-22
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-02-05
ANNUAL REPORT 2009-01-18
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State