Search icon

GARDEN BAY CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Riley James Agent 191 SEMINOLE LN, COCOA BEACH, FL, 329315860

Vice President

Name Role Address
Simmons Chester Vice President 191 Seminole Lane, Cocoa Beach, FL, 329315860

Secretary

Name Role Address
Kellar Kathy Secretary 191 Seminole Lane, Cocoa Beach, FL, 329315860

Treasurer

Name Role Address
Moore Kim Treasurer 191 Seminole Lane, Cocoa Beach, FL, 329315860

President

Name Role Address
RILEY JAMES M President 191 SEMINOLE LN, COCOA BEACH, FL, 329315860

At

Name Role Address
Stathis Diana At 191 SEMINOLE LANE, COCOA BEACH, FL, 329315860
Tice Tyrone At 191 Seminole Lane, Cocoa Beach, FL, 32931

L

Name Role Address
Stathis Diana L 191 SEMINOLE LANE, COCOA BEACH, FL, 329315860
Tice Tyrone L 191 Seminole Lane, Cocoa Beach, FL, 32931

Events

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

Documents

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