Entity Name: | CHAMPENAE 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: | 18 Sep 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Apr 2006 (19 years ago) |
Document Number: | N02000007174 |
FEI/EIN Number |
204572553
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 137 S. Courtenay Pkwy #592, Merritt Island, FL, 32952, US |
Address: | 3445 S. ATLANTIC AVE, COCOA BEACH, FL, 32931 |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARANIBAR ROBERT | Treasurer | 137 S. Courtenay Pkwy #592, Merritt Island, FL, 32952 |
BUCKMAN GIL | Director | 137 S. Courtenay Pkwy #592, Merritt Island, FL, 32952 |
Osborne John | President | 137 S. Courtenay Pkwy #592, Merritt Island, FL, 32952 |
Smethurst Philip | Vice President | 137 S. Courtenay Pkwy #592, Merritt Island, FL, 32952 |
Patel Suresh | Secretary | 137 S. Courtenay Pkwy #592, Merritt Island, FL, 32952 |
PRECISION PROPERTY MANAGEMENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-13 | 3445 S. ATLANTIC AVE, COCOA BEACH, FL 32931 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-13 | 137 S. Courtenay Pkwy #592, Merritt Island, FL 32952 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-13 | Precision Property Management Solutions | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-07 | 3445 S. ATLANTIC AVE, COCOA BEACH, FL 32931 | - |
REINSTATEMENT | 2006-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2003-11-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-05-20 |
ANNUAL REPORT | 2022-05-24 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State