Entity Name: | THE LANDINGS OF MELBOURNE BEACH 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: | 10 Apr 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Nov 1995 (29 years ago) |
Document Number: | N37617 |
FEI/EIN Number |
593007656
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
REA CINDY | Vice President | 1978 US HWY 1, Rockledge, FL, 32955 |
MAYER ROBIN | President | 1978 US HWY 1, Rockledge, FL, 32955 |
Moore Van | Agent | 1978 US HWY 1, Rockledge, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 1978 US HWY 1, Ste 106, Rockledge, FL 32955 | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 1978 US HWY 1, Ste 106, Rockledge, FL 32955 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-25 | Moore, Van | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 1978 US HWY 1, Ste 106, Rockledge, FL 32955 | - |
REINSTATEMENT | 1995-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State