Search icon

FLORES DEL MAR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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