Search icon

SERENA SHORES CONDOMINIUM OF INDIAN HARBOUR BEACH CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SERENA SHORES CONDOMINIUM OF INDIAN HARBOUR BEACH CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Jan 2003 (22 years ago)
Document Number: N03000000986
FEI/EIN Number 141871349
Address: 2035 HWY A1A, Indian Harbour Beach, FL, 32937, US
Mail Address: 2035 HWY A1A, Indian Harbour Beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Rywalt Michael Agent 2035 HWY A1A, Indian Harbour Beach, FL, 32937

Secretary

Name Role Address
Rywalt Michael Secretary 2035 HWY A1A, Indian Harbour Beach, FL, 32937

President

Name Role Address
FAGAN KATHY President 2035 HWY A1A, Indian Harbour Beach, FL, 32937

Director

Name Role Address
Sayegh Bill Director 2035 HWY A1A, Indian Harbour Beach, FL, 32937

Treasurer

Name Role Address
Blanchard Bart Treasurer 1965 HWY A1A, Indian Harbour Beach, FL, 32937

Agen

Name Role Address
Ramsaran Erica Agen 351 Coconut Dr, Indialantic, FL, 32903

Vice President

Name Role Address
Kochmar Ruth Vice President 2035 HWY A1A, Indian Harbour Beach, FL, 32937

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-22 2035 HWY A1A, #202, Indian Harbour Beach, FL 32937 No data
CHANGE OF MAILING ADDRESS 2022-12-22 2035 HWY A1A, #202, Indian Harbour Beach, FL 32937 No data
REGISTERED AGENT NAME CHANGED 2022-12-22 Rywalt, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-22 2035 HWY A1A, #202, Indian Harbour Beach, FL 32937 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-12-22
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-08-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State