Search icon

COCOA BEACH MAIN STREET, INC.

Company Details

Entity Name: COCOA BEACH MAIN STREET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Nov 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2016 (9 years ago)
Document Number: N14000010681
FEI/EIN Number 47-3225476
Address: 35 N Brevard Ave, Cocoa Beach, FL, 32931, US
Mail Address: PO Box 320627, Cocoa Beach, FL, 32932, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Wells Kenne Executi Agent 35 N Brevard Ave, Cocoa Beach, FL, 32931

President

Name Role Address
Kadletz Leslie President 2100 N Atlantic Ave, COCOA BEACH, FL, 32931

Executive

Name Role Address
WELLS KENNE Executive 35 N BREVARD AVE, COCOA BEACH, FL, 32931

Secretary

Name Role Address
Kass Laura K Secretary 1630 S Atlantic Ave, Cocoa Beach, FL, 32931

Treasurer

Name Role Address
Alvarez Layne J Treasurer PO Box 320627, Cocoa Beach, FL, 32932

Vice President

Name Role Address
Ogden Michelle Vice President PO Box 320627, Cocoa Beach, FL, 32932

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-01 Wells, Kenne, Executive Director No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 35 N Brevard Ave, Cocoa Beach, FL 32931 No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-24 35 N Brevard Ave, Cocoa Beach, FL 32931 No data
CHANGE OF MAILING ADDRESS 2020-06-30 35 N Brevard Ave, Cocoa Beach, FL 32931 No data
AMENDMENT 2016-07-25 No data No data
AMENDMENT 2015-12-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-11-28
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-08-24
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State