Entity Name: | MELBOURNE BEACH HOMES OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 23 Apr 2021 (4 years ago) |
Document Number: | N21000005015 |
FEI/EIN Number | APPLIED FOR |
Address: | 1978 US HWY 1, Ste 106, Rockledge, FL, 32955, US |
Mail Address: | 1978 US HWY 1, Ste 106, Rockledge, FL, 32955, US |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE VAN | Agent | 1978 US HWY 1, Rockledge, FL, 32955 |
Name | Role | Address |
---|---|---|
CLOQUELL MIRIAM | President | 1978 US HWY 1, Rockledge, FL, 32955 |
Name | Role | Address |
---|---|---|
IMBODEN MARY | Secretary | 1978 US HWY 1, Rockledge, FL, 32955 |
Name | Role | Address |
---|---|---|
MCGINNIS MEGAN | Director | 1978 US HWY 1, Rockledge, FL, 32955 |
Name | Role | Address |
---|---|---|
KRABILL KRIS | Vice President | 1978 US HWY 1, Rockledge, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-15 | 1978 US HWY 1, Ste 106, Rockledge, FL 32955 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-15 | 1978 US HWY 1, Ste 106, Rockledge, FL 32955 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-15 | MOORE, VAN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-15 | 1978 US HWY 1, Ste 106, Rockledge, FL 32955 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-27 |
Domestic Non-Profit | 2021-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State