Entity Name: | WHITLEY BAY 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 Dec 2002 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Sep 2020 (5 years ago) |
Document Number: | N02000009743 |
FEI/EIN Number |
331038647
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 93 DELANNOY AVENUE, COCOA, FL, 32922, US |
Mail Address: | C/O Clover Key Inc, 110 Imperial Street, Merritt Island, FL, 32952, US |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOWERS H. STAN | President | 93 Delannoy Ave, Cocoa, FL, 32922 |
Mervis Michael | Vice President | 93 Delannoy Ave, Cocoa, FL, 32922 |
Thompson Jennifer | Secretary | 93 Delannoy Ave., Cocoa, FL, 32922 |
Robbins John | Treasurer | 93 Delannoy Ave., Cocoa, FL, 32922 |
Vo Jennifer | Manager | 110 Imperial Street, Merritt Island, FL, 32952 |
Vo Jennifer Manager | Agent | Jennifer Vo, Merritt Island, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-30 | 93 DELANNOY AVENUE, COCOA, FL 32922 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-28 | Jennifer Vo, 110 Imperial Street, Merritt Island, FL 32952 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-28 | Vo, Jennifer, Manager | - |
AMENDMENT | 2020-09-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-11-15 | 93 DELANNOY AVENUE, COCOA, FL 32922 | - |
REINSTATEMENT | 2003-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-11 |
Amendment | 2020-09-08 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State