Entity Name: | 4TH STREET 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: | 17 Oct 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jun 2023 (2 years ago) |
Document Number: | N28875 |
FEI/EIN Number |
593075431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 442 S. ATLANTIC AVENUE, UNIT 1, COCOA BEACH, FL, 32931, US |
Mail Address: | 600 SE 5TH TER, POMPANO BEACH, FL, 33060, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOGESHKUMAR PATEL | President | 6820 N. ATLANTIC AVENUE, CAPE CANAVERAL, FL, 32920 |
CAMPBELL KYLE | Vice President | 600 SE 5TH TER, POMPANO BEACH, FL, 33060 |
hyatt william | Treasurer | 3052 SW 141 TERRACE, DAVIE, FL, 33330 |
CAMPBELL KYLE | Agent | 600 SE 5TH TER, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-29 | 442 S. ATLANTIC AVENUE, UNIT 1, COCOA BEACH, FL 32931 | - |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 442 S. ATLANTIC AVENUE, UNIT 1, COCOA BEACH, FL 32931 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-01 | 600 SE 5TH TER, POMPANO BEACH, FL 33060 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-01 | CAMPBELL, KYLE | - |
REINSTATEMENT | 2023-06-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
NAME CHANGE AMENDMENT | 2003-11-21 | 4TH STREET CONDOMINIUM ASSOCIATION, INC. | - |
REINSTATEMENT | 1991-08-05 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-29 |
ANNUAL REPORT | 2024-04-01 |
REINSTATEMENT | 2023-06-26 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State