Entity Name: | COCOA CABANAS 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: | 13 Aug 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Mar 2016 (9 years ago) |
Document Number: | N09000007936 |
FEI/EIN Number |
61-1788887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 137 S. Courtenay Pkwy #592, Merritt Island, FL, 32952, US |
Address: | 1915 SOUTH ATLANTIC AVENUE, COCOA BEACH, FL, 32931, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Farrah Benjamin S | President | 137 S. Courtenay Pkwy #592, Merritt Island, FL, 32952 |
Mitchell Michael | Secretary | 137 S. Courtenay Pkwy #592, Merritt Island, FL, 32952 |
Watts Steve | Vice President | 137 S. Courtenay Pkwy #592, Merritt Island, FL, 32952 |
PRECISION PROPERTY MANAGEMENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-11-18 | 1915 SOUTH ATLANTIC AVENUE, COCOA BEACH, FL 32931 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-18 | 137 S. Courtenay Pkwy #592, Merritt Island, FL 32952 | - |
REGISTERED AGENT NAME CHANGED | 2021-11-18 | Precision Property Management Solutions | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-21 | 1915 SOUTH ATLANTIC AVENUE, COCOA BEACH, FL 32931 | - |
REINSTATEMENT | 2016-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2011-11-21 | - | - |
AMENDMENT | 2010-07-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
AMENDED ANNUAL REPORT | 2023-12-06 |
ANNUAL REPORT | 2023-07-23 |
ANNUAL REPORT | 2022-07-14 |
AMENDED ANNUAL REPORT | 2021-11-18 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-03 |
AMENDED ANNUAL REPORT | 2017-06-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State