Entity Name: | PIERCE 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 Mar 2006 (19 years ago) |
Last Event: | REVOCATION OF VOLUNTARY DISSOLUT |
Event Date Filed: | 11 Dec 2013 (11 years ago) |
Document Number: | N06000003191 |
FEI/EIN Number |
208033877
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. Box 345, Cape Canaveral, FL, 32920, US |
Address: | 209 Pierce Avenue, Cape Canaveral, FL, 32920, US |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ ANDRES | Vice President | P.O. Box 345, Cape Canaveral, FL, 32920 |
GONZALEZ JUAN | Treasurer | P.O. Box 345, Cape Canaveral, FL, 32920 |
Carroll Deborah | Secretary | P.O. Box 345, Cape Canaveral, FL, 32920 |
CARROLL DEBORAH | Agent | 4025 Avalon Park East Blvd, Orlando, FL, 32828 |
Locke Tina | Director | P.O. Box 345, Cape Canaveral, FL, 32920 |
CLEMENTE ANGEL | President | P.O. Box 345, Cape Canaveral, FL, 32920 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000059628 | SURFSIDE CONDOS | ACTIVE | 2014-06-13 | 2029-12-31 | - | 4025 AVALON PARK E BLVD, ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-03-15 | 209 Pierce Avenue, Cape Canaveral, FL 32920 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-15 | 4025 Avalon Park East Blvd, Orlando, FL 32828 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-03 | 209 Pierce Avenue, Cape Canaveral, FL 32920 | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2013-12-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-11-03 | CARROLL, DEBORAH | - |
VOLUNTARY DISSOLUTION | 2013-10-18 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2012-12-03 | - | - |
VOLUNTARY DISSOLUTION | 2012-08-06 | - | - |
REINSTATEMENT | 2011-07-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State