Search icon

THE MASTER'S CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE MASTER'S 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 Nov 1988 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Feb 2023 (2 years ago)
Document Number: N29156
FEI/EIN Number 592923418

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

Address: 1800 MINUTEMEN CAUSEWAY, COCOA BEACH, FL, 32931, US
Mail Address: 1800 MINUTEMEN CAUSEWAY, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLAGHER LISA President 1800 MINUTEMEN CAUSEWAY, COCOA BEACH, FL, 32931
ANDERSON RICHARD J Treasurer 1800 MINUTEMEN CSWY, COCOA BEACH, FL, 32931
LUDWIG LAUREN Director 1800 MINUTEMEN CAUSEWAY, COCOA BEACH, FL, 32931
GATELEY FAITH Director 2 COUNTRY CLUB ROAD APT 25, COCOA BEACH, FL, 32931
WHITE ALYSSA G Director 2 COUNTRY CLUB ROAD APT 20, COCOA BEACH, FL, 32931
ANDERSON RICHARD J Agent 1800 MINUTEMEN CSWY #17, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
AMENDMENT 2023-02-09 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-28 1800 MINUTEMEN CSWY #17, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2021-10-28 1800 MINUTEMEN CAUSEWAY, COCOA BEACH, FL 32931 -
REGISTERED AGENT NAME CHANGED 2021-10-28 ANDERSON, RICHARD J -
REINSTATEMENT 2013-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-04 1800 MINUTEMEN CAUSEWAY, COCOA BEACH, FL 32931 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-13
Amendment 2023-02-09
ANNUAL REPORT 2022-04-04
AMENDED ANNUAL REPORT 2021-10-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State