Search icon

THE COURTYARDS OF COCOA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE COURTYARDS OF COCOA 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: 04 Aug 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jan 2003 (22 years ago)
Document Number: N16192
FEI/EIN Number 592832383

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

Address: 1968 OTTERBEIN AVE, COCOA, FL, 32926, US
Mail Address: 1968 OTTERBEIN AVE, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER KAREN Treasurer 1968 OTTERBEIN AVE, COCOA, FL, 32926
Thurn Brenda Secretary 1968 OTTERBEIN AVE, COCOA, FL, 32926
Rogers Susan President 1968 OTTERBEIN AVE, COCOA, FL, 32926
WOLFREY SUSAN Vice President 1968 OTTERBEIN AVE, COCOA, FL, 32926
BOOTH JACKIE Director 1968 OTTERBEIN AVE, COCOA, FL, 32926
Rogers Susan Agent 1954 Otterbein Ave., Cocoa, FL, 32926

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-02 Rogers, Susan -
REGISTERED AGENT ADDRESS CHANGED 2024-07-02 1954 Otterbein Ave., 803, Cocoa, FL 32926 -
CHANGE OF MAILING ADDRESS 2023-02-28 1968 OTTERBEIN AVE, COCOA, FL 32926 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-05 1968 OTTERBEIN AVE, COCOA, FL 32926 -
AMENDMENT 2003-01-17 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-02
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-11
Reg. Agent Change 2017-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State