Entity Name: | SIESTA DEL MAR 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 Nov 1984 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Apr 2017 (8 years ago) |
Document Number: | N06285 |
FEI/EIN Number |
581610947
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 200 North 1st Street, Cocoa Beach, FL, 32931, US |
Address: | 430 JOHNSON AVE, CAPE CANAVERAL, FL, 32920, US |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOKE LEE | President | 1986 BAYOU DRIVE, BLOOMFIELD HILLS, MI, 48302 |
Skancke Nancy | Treasurer | 833 Nethercliffe Hall Rd, Great Falls, VA, 22066 |
Landry Brian | Secretary | 4041 Russellwood Drive, Nashville, TN, 37204 |
Sansbury Matt | Director | 430 JOHNSON AVE, CAPE CANAVERAL, FL, 32920 |
Maurer Ken | Director | 430 JOHNSON AVE, CAPE CANAVERAL, FL, 32920 |
M. R. S. MANAGEMENT INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-03-26 | 430 JOHNSON AVE, CAPE CANAVERAL, FL 32920 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-26 | 200 North 1st Street, Cocoa Beach, FL 32931 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-26 | M.R.S. Management | - |
REINSTATEMENT | 2017-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-02 | 430 JOHNSON AVE, CAPE CANAVERAL, FL 32920 | - |
REINSTATEMENT | 1991-12-13 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-26 |
REINSTATEMENT | 2017-04-26 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State