Search icon

WHITLEY BAY CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: WHITLEY BAY CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Dec 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Sep 2020 (4 years ago)
Document Number: N02000009743
FEI/EIN Number 331038647
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

Agent

Name Role Address
Vo Jennifer Manager Agent Jennifer Vo, Merritt Island, FL, 32952

President

Name Role Address
BOWERS H. STAN President 93 Delannoy Ave, Cocoa, FL, 32922

Vice President

Name Role Address
Mervis Michael Vice President 93 Delannoy Ave, Cocoa, FL, 32922

Secretary

Name Role Address
Thompson Jennifer Secretary 93 Delannoy Ave., Cocoa, FL, 32922

Treasurer

Name Role Address
Robbins John Treasurer 93 Delannoy Ave., Cocoa, FL, 32922

Manager

Name Role Address
Vo Jennifer Manager 110 Imperial Street, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-30 93 DELANNOY AVENUE, COCOA, FL 32922 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 Jennifer Vo, 110 Imperial Street, Merritt Island, FL 32952 No data
REGISTERED AGENT NAME CHANGED 2022-02-28 Vo, Jennifer, Manager No data
AMENDMENT 2020-09-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-11-15 93 DELANNOY AVENUE, COCOA, FL 32922 No data
REINSTATEMENT 2003-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State