Search icon

BAYSIDE CONDOMINIUMS ASSOCIATION OF BREVARD, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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