Entity Name: | SOLANA ON THE RIVER 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: | 25 May 2004 (21 years ago) |
Document Number: | N04000005249 |
FEI/EIN Number |
201310163
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 137 S. Courtenay Pkwy #592, Merritt Island, FL, 32952, US |
Mail Address: | 137 S. Courtenay Parkway #592, Merritt Island, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nunziato Carl | Director | 137 S. Courtenay Parkway #592, Merritt Island, FL, 32952 |
CANON JEAN | Secretary | 137 S. Courtenay Parkway #592, Merritt Island, FL, 32952 |
Grgich Jill | President | 137 S. Courtenay Parkway #592, Merritt Island, FL, 32952 |
McDermott Lilly | Vice President | 137 S. Courtenay Parkway #592, Merritt Island, FL, 32952 |
Dibello Frank | Treasurer | 137 S. Courtenay Parkway #592, Merritt Island, FL, 32952 |
PRECISION PROPERTY MANAGEMENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-19 | 137 S. Courtenay Pkwy #592, Merritt Island, FL 32952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-19 | 137 S. Courtenay Parkway #592, Merritt Island, FL 32952 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-10 | 137 S. Courtenay Pkwy #592, Merritt Island, FL 32952 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-10 | Precision Property Management Solutions | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
AMENDED ANNUAL REPORT | 2023-10-10 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State