Entity Name: | SAND DUNES OCEANFRONT 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: | 21 Mar 1996 (29 years ago) |
Document Number: | N96000001567 |
FEI/EIN Number |
593475982
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 425 BUCHANAN AVENUE, CAPE CANAVERAL, FL, 32920, US |
Mail Address: | 1980 N ATLANTIC AVENUE #701, COCOA BEACH, FL, 32931, US |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES CONRAD MJr. | Director | 425 BUCHANAN AVENUE #201, CAPE CANAVERAL, FL, 32920 |
ZYHOWSKI THERESE A | Director | 425 BUCHANAN AVENUE #506, CAPE CANAVERAL, FL, 32920 |
Daniels Patrick J | Director | 425 Buchanan Avenue #502, Cape Canaveral, FL, 32920 |
Baska John KJr. | Director | 425 Buchanan Avenue #407, Cape Canaveral, FL, 329204907 |
Heidersbach Dianne K | Director | 425 Buchanan Avenue #501, Cape Canaveral, FL, 329204908 |
McCormac William MIII | Director | 425 Buchanan Avenue #301, Cape Canaveral, FL, 329204906 |
Bean Sandy | Agent | 1980 N ATLANTIC AVENUE, COCOA BEACH, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-01-25 | 425 BUCHANAN AVENUE, CAPE CANAVERAL, FL 32920 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-16 | Bean, Sandy | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-23 | 425 BUCHANAN AVENUE, CAPE CANAVERAL, FL 32920 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-23 | 1980 N ATLANTIC AVENUE, 701, COCOA BEACH, FL 32931 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-01-19 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-01-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State