Search icon

CHAMPENAE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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