Search icon

BEACH VIEW CONDOMINIUM ASSOCIATION OF COCOA BEACH, INC. - Florida Company Profile

Company Details

Entity Name: BEACH VIEW CONDOMINIUM ASSOCIATION OF COCOA BEACH, 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: 10 May 1984 (41 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Jan 2010 (15 years ago)
Document Number: N03003
FEI/EIN Number 010829779

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 55 S Atlantic Ave, Cocoa Beach, FL, 32931, US
Mail Address: 37 Yawl Dr, Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lusk Marcia Vice President 37 Yawl Dr, Cocoa Beach, FL, 32931
Lusk Marcia Director 37 Yawl Dr, Cocoa Beach, FL, 32931
LUSK-CALDWELL MARCIA Vice President 37 Yawl Dr, Cocoa Beach, FL, 32931
Caldwell Steven Secretary 37 Yawl Dr, Cocoa Beach, FL, 32931
Caldwell Steven Treasurer 37 Yawl Dr, Cocoa Beach, FL, 32931
Caldwell Steven Director 37 Yawl Dr, Cocoa Beach, FL, 32931
CALDWELL STEVE Agent 37 Yawl Dr, Cocoa Beach, FL, 32931
Lusk Marcia President 37 Yawl Dr, Cocoa Beach, FL, 32931

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 37 Yawl Dr, Cocoa Beach, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 55 S Atlantic Ave, Cocoa Beach, FL 32931 -
CHANGE OF MAILING ADDRESS 2024-04-30 55 S Atlantic Ave, Cocoa Beach, FL 32931 -
REGISTERED AGENT NAME CHANGED 2019-03-15 CALDWELL, STEVE -
CANCEL ADM DISS/REV 2010-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-04-24 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State