Entity Name: | GARDEN BAY CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 Sep 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2007 (17 years ago) |
Document Number: | N06000009861 |
FEI/EIN Number | 271384005 |
Address: | 191 SEMINOLE LANE, COCOA BEACH, FL, 32931-5860, US |
Mail Address: | 191 SEMINOLE LN, COCOA BEACH, FL, 32931-5860, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Riley James | Agent | 191 SEMINOLE LN, COCOA BEACH, FL, 329315860 |
Name | Role | Address |
---|---|---|
Simmons Chester | Vice President | 191 Seminole Lane, Cocoa Beach, FL, 329315860 |
Name | Role | Address |
---|---|---|
Kellar Kathy | Secretary | 191 Seminole Lane, Cocoa Beach, FL, 329315860 |
Name | Role | Address |
---|---|---|
Moore Kim | Treasurer | 191 Seminole Lane, Cocoa Beach, FL, 329315860 |
Name | Role | Address |
---|---|---|
RILEY JAMES M | President | 191 SEMINOLE LN, COCOA BEACH, FL, 329315860 |
Name | Role | Address |
---|---|---|
Stathis Diana | At | 191 SEMINOLE LANE, COCOA BEACH, FL, 329315860 |
Tice Tyrone | At | 191 Seminole Lane, Cocoa Beach, FL, 32931 |
Name | Role | Address |
---|---|---|
Stathis Diana | L | 191 SEMINOLE LANE, COCOA BEACH, FL, 329315860 |
Tice Tyrone | L | 191 Seminole Lane, Cocoa Beach, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 191 SEMINOLE LN, APT 403, COCOA BEACH, FL 32931-5860 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-25 | Riley, James | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | 191 SEMINOLE LANE, APT 102, COCOA BEACH, FL 32931-5860 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-03 | 191 SEMINOLE LANE, APT 102, COCOA BEACH, FL 32931-5860 | No data |
REINSTATEMENT | 2007-10-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-05-05 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State