Entity Name: | BAYSIDE CONDOMINIUMS ASSOCIATION OF BREVARD, 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: | 23 May 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Sep 2006 (19 years ago) |
Document Number: | N02000003954 |
FEI/EIN Number |
030458429
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 110 Imperial Street, Merritt Island, FL, 32952, US |
Address: | 700 to 814 BAYSIDE DRIVE, CAPE CANAVERAL, FL, 32920, US |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shaw Christopher | Vice President | 762 Bayside Drive, CAPE CANAVERAL, FL, 32920 |
DETTRO Karen | President | 752 BAYSIDE DRIVE, CAPE CANAVERAL, FL, 32920 |
Gail Burch | Director | 742 BAYSIDE DRIVE, Cape Canaveral, FL, 32920 |
Rak Izabela | Secretary | 742 BAYSIDE DRIVE, CAPE CANAVERAL, FL, 32920 |
Vo Jennifer | Manager | 110 Imperial Street, Merritt Island, FL, 32952 |
Posonby Craig | Treasurer | 742 Bayside Drive, CAPE CANAVERAL, FL, 32920 |
CLOVER KEY INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-28 | Jennifer Vo, 110 Imperial Street, Merritt Island, FL 32952 | - |
CHANGE OF MAILING ADDRESS | 2020-02-24 | 700 to 814 BAYSIDE DRIVE, CAPE CANAVERAL, FL 32920 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-24 | Clover Key Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-17 | 700 to 814 BAYSIDE DRIVE, CAPE CANAVERAL, FL 32920 | - |
CANCEL ADM DISS/REV | 2006-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State