Search icon

TROPICAL COVE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: TROPICAL COVE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Mar 2005 (20 years ago)
Document Number: N05000002237
FEI/EIN Number 203073869
Address: Yellow Tail Lane, MERRITT ISLAND, FL, 32953, US
Mail Address: C/O SHOWCASE PROPERTY MANAGEMENT, 101 S Courtenay Parkway, MERRITT ISLAND, FL, 32952, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TROPICAL COVE CONDOMINIUM ASSOCIATION 2018 203073869 2019-07-31 TROPICAL COVE CONDOMINIUM ASSOCIATION 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531390
Sponsor’s telephone number 3213283022
Plan sponsor’s address 101 S COURTENAY PKWY, MERRITT ISLAND, FL, 329524863

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing JANINA DAY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GUNN-BARDOT KAREN Agent SHOWCASE PROPERTY MANAGEMENT, Merritt Island, FL, 32952

Treasurer

Name Role Address
Murray Don Treasurer 101 S Courtenay Parkway, Merritt Island, FL, 32952

Vice President

Name Role Address
Newman Richard A Vice President 101 S Courtenay Parkway, Merritt Island, FL, 32952

Secretary

Name Role Address
BASSETT ALAINA Secretary 101 S Courtenay Parkway, Merritt Island, FL, 32952

Director

Name Role Address
Murray Carrie Director 101 S Courtenay Parkway, Merritt Island, FL, 32952

President

Name Role Address
Shomo David President 101 S Courtenay Parkway, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-12 Yellow Tail Lane, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 SHOWCASE PROPERTY MANAGEMENT, 101 S Courtenay Parkway, Merritt Island, FL 32952 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 Yellow Tail Lane, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT NAME CHANGED 2019-04-16 GUNN-BARDOT, KAREN No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State