Search icon

THE HISTORIC COCOA VILLAGE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE HISTORIC COCOA VILLAGE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 May 1990 (35 years ago)
Date of dissolution: 02 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2019 (5 years ago)
Document Number: N38052
FEI/EIN Number 593019206

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

Address: 600 Florida Avenue, SUITE 104, COCOA VILLAGE, FL, 32922, US
Mail Address: PO BOX 1, COCOA VILLAGE, FL, 32923-0001, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Elliot Nancy President 600 Florida Avenue, COCOA VILLAGE, FL, 32922
Etz Janne Vice President 600 Florida Avenue, COCOA VILLAGE, FL, 32922
Bartuccio Laurie Treasurer 600 Florida Avenue, COCOA VILLAGE, FL, 32922
Kirkpatrick Emma Secretary 600 Florida Avenue, COCOA VILLAGE, FL, 32922
Elliot Nancy Agent 600 Florida Avenue, COCOA VILLAGE, FL, 32922

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-02 - -
REGISTERED AGENT NAME CHANGED 2018-01-15 Elliot, Nancy -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 600 Florida Avenue, SUITE 104, COCOA VILLAGE, FL 32922 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 600 Florida Avenue, SUITE 104, COCOA VILLAGE, FL 32922 -
CHANGE OF MAILING ADDRESS 2007-01-06 600 Florida Avenue, SUITE 104, COCOA VILLAGE, FL 32922 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000597101 TERMINATED 1000000173117 BREVARD 2010-05-14 2030-05-19 $ 2,690.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
Voluntary Dissolution 2019-12-02
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State