Search icon

THE GARDEN BY THE SEA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE GARDEN BY THE SEA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Sep 2007 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Dec 2009 (15 years ago)
Document Number: N07000009101
FEI/EIN Number 272808448
Address: 211 N. 24th Street, Cocoa Beach, FL, 32931, US
Mail Address: 1980 N Atlantic Ave., Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BP Davis Property Management, Inc. Agent 1980 N Atlantic Ave, Cocoa Beach, FL, 32931

Treasurer

Name Role Address
Meriwether Jan Treasurer 211 24th Street, Cocoa Beach, FL, 32931

Secretary

Name Role Address
Vose Becky Secretary 211 24th Street, Cocoa Beach, FL, 32931

President

Name Role Address
Dawkins Scott President 211 24th Street, Cocoa Beach, FL, 32931

Vice President

Name Role Address
Rotolo Dianne Vice President 211 24th Street, Cocoa Beach, FL, 32931

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 211 N. 24th Street, Cocoa Beach, FL 32931 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 1980 N Atlantic Ave, #701, Cocoa Beach, FL 32931 No data
CHANGE OF MAILING ADDRESS 2021-01-04 211 N. 24th Street, Cocoa Beach, FL 32931 No data
REGISTERED AGENT NAME CHANGED 2021-01-04 BP Davis Property Management, Inc. No data
CANCEL ADM DISS/REV 2009-12-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 2009-01-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-06-14
AMENDED ANNUAL REPORT 2018-07-23
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State