Search icon

CORAL BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CORAL BAY 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: 21 Oct 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2015 (10 years ago)
Document Number: N05000010920
FEI/EIN Number 364576402

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

Address: 431 AND 441 MONROE AVE, CAPE CANAVERAL, FL, 32920, US
Mail Address: 220 SW 30 Road, Miami, FL, 33129, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ARMANDO Director 220 S.W. 30 ROAD, MIAMI, FL, 33129
Miller Chad Director 431 Monroe Avenue, Cape Canaveral, FL, 32920
Clemente Angel Director 441 Monroe Avenue, Cape Canaveral, FL, 32920
Garcia Armando Agent 220 Southwest 30th Road, Miami, FL, 33129
HYERS RYAN President 12643 DAISYWOOD DRIVE, KNOXVILLE, TN, 37932

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-24 220 Southwest 30th Road, Miami, FL 33129 -
REGISTERED AGENT NAME CHANGED 2019-01-24 Garcia, Armando -
CHANGE OF MAILING ADDRESS 2019-01-24 431 AND 441 MONROE AVE, CAPE CANAVERAL, FL 32920 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-31 431 AND 441 MONROE AVE, CAPE CANAVERAL, FL 32920 -
REINSTATEMENT 2015-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-25 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2013-10-11 - -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-14
REINSTATEMENT 2015-10-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State