Entity Name: | CANAVERAL BREAKERS, INC., A CONDOMINIUM |
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: | 04 Jun 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 2006 (18 years ago) |
Document Number: | N04000005597 |
FEI/EIN Number |
651243394
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 200 NORTH FIRST STREET, COCOA BEACH, FL, 32931 |
Address: | 8521 CANAVERAL BLVD, CAPE CANAVERAL, FL, 32920 |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Watson, Soileau, Deleo & Burgett | Agent | 3490 North US Highway 1, COCOA, FL, 32926 |
Lincoln Celeen | Secretary | 8521 CANAVERAL BLVD, CAPE CANAVERAL, FL, 32920 |
Price John | President | 8521 CANAVERAL BLVD, CAPE CANAVERAL, FL, 32920 |
Wiginton Aaron | Vice President | 8521 CANAVERAL BLVD, CAPE CANAVERAL, FL, 32920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-21 | Watson, Soileau, Deleo & Burgett | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 3490 North US Highway 1, COCOA, FL 32926 | - |
REINSTATEMENT | 2006-12-04 | - | - |
CHANGE OF MAILING ADDRESS | 2006-12-04 | 8521 CANAVERAL BLVD, CAPE CANAVERAL, FL 32920 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State