Search icon

PIERCE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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