Entity Name: | FLORES DEL MAR 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: | 16 Oct 2001 (24 years ago) |
Document Number: | N01000007350 |
FEI/EIN Number |
593754855
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Keys Enterprise, 5505 N Atlantic Ave #207, Cocoa Beach, FL, 32931, US |
Mail Address: | C/O Keys Enterprise, Suite 207, Cocoa Beach, FL, 32931, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stock-Woodfall Doreen | President | c/o Keys Enterprise, Cocoa Beach, FL, 32931 |
Huffman Gregory | Secretary | 8472 Ridgewood Ave, Cape Canaveral, FL, 32920 |
Whittington Diane | Non | 5505 N Atlantic Ave, Cocoa Beach, FL, 32931 |
Brighner Michael | Vice President | C/O Keys Enterprise, Cocoa Beach, FL, 32931 |
McConnell Daniel | Treasurer | c/o Keys Enterprise, Cocoa Beach, FL, 32931 |
Keys Enterprise Property Management | Agent | 5505 N Atlantic Ave, Cocoa Beach, FL, 32931 |
Shuey Chuck | Director | c/o Keys Enterprise, Cocoa Beach, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-08 | C/O Keys Enterprise, 5505 N Atlantic Ave #207, Cocoa Beach, FL 32931 | - |
CHANGE OF MAILING ADDRESS | 2023-06-08 | C/O Keys Enterprise, 5505 N Atlantic Ave #207, Cocoa Beach, FL 32931 | - |
REGISTERED AGENT NAME CHANGED | 2023-06-08 | Keys Enterprise Property Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-08 | 5505 N Atlantic Ave, 207, Cocoa Beach, FL 32931 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
AMENDED ANNUAL REPORT | 2023-06-08 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-04-12 |
AMENDED ANNUAL REPORT | 2020-09-18 |
ANNUAL REPORT | 2020-05-05 |
AMENDED ANNUAL REPORT | 2019-05-16 |
Reg. Agent Resignation | 2019-05-06 |
ANNUAL REPORT | 2019-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State