Search icon

CANAVERAL BREAKERS, INC., A CONDOMINIUM - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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