Search icon

COCOA BEACH CLUB & MARINA MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COCOA BEACH CLUB & MARINA MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Aug 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: N09000008010
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 520 SUNDANCE TRAIL, VERO BEACH, FL, 32963
Mail Address: 1555 Indian River Blvd, Suite B-125, VERO BEACH, FL, 32960, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZANA YANE F Director 1555 Indian River Blvd, VERO BEACH, FL, 32960
ZANA YANE F President 1555 Indian River Blvd, VERO BEACH, FL, 32960
BLOCK SAMUEL A Director 1555 Indian River Blvd., VERO BEACH, FL, 32960
BLOCK SAMUEL A Secretary 1555 Indian River Blvd., VERO BEACH, FL, 32960
SCARPA RYAN C Director 1555 Indian River Blvd., VERO BEACH, FL, 32960
SCARPA RYAN C Treasurer 1555 Indian River Blvd., VERO BEACH, FL, 32960
ZANA YANE F Agent 1555 Indian River Blvd, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-03-26 520 SUNDANCE TRAIL, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 1555 Indian River Blvd, Suite B-125, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2011-11-21 ZANA, YANE F -
AMENDMENT 2011-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-08 520 SUNDANCE TRAIL, VERO BEACH, FL 32963 -
AMENDMENT 2011-08-08 - -
AMENDMENT AND NAME CHANGE 2010-07-29 COCOA BEACH CLUB & MARINA MASTER ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-11
Amendment 2011-11-21
Amendment 2011-08-08
ANNUAL REPORT 2011-03-18
Amendment and Name Change 2010-07-29
ANNUAL REPORT 2010-07-16
Domestic Non-Profit 2009-08-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State