Entity Name: | ROCKLEDGE PLAZA 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: | 29 May 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Feb 2008 (17 years ago) |
Document Number: | N97000003108 |
FEI/EIN Number |
593504225
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1225-1255 SOUTH FLORIDA AVENUE, ROCKLEDGE, FL, 32955 |
Mail Address: | 935 Levitt Parkway, Rockledge, FL, 32955, US |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERRIFIELD CYNTHIA J | Treasurer | 935 LEVITT PARKWAY, ROCKLEDGE, FL, 32955 |
BECKETT LEONARD | Secretary | 1225-1255 SOUTH FLORIDA AVENUE, ROCKLEDGE, FL, 32955 |
Basile Nancy | President | 1225 Florida Avenue South, ROCKLEDGE, FL, 32955 |
BECKETT LEONARD | Agent | 1503 Minutemen Cswy, Cocoa Beach, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-10 | 1225-1255 SOUTH FLORIDA AVENUE, ROCKLEDGE, FL 32955 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-31 | 1503 Minutemen Cswy, 6, Cocoa Beach, FL 32931 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-05 | 1225-1255 SOUTH FLORIDA AVENUE, ROCKLEDGE, FL 32955 | - |
REINSTATEMENT | 2008-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-08-30 | BECKETT, LEONARD | - |
REINSTATEMENT | 2001-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-02 |
AMENDED ANNUAL REPORT | 2021-10-20 |
ANNUAL REPORT | 2021-03-14 |
AMENDED ANNUAL REPORT | 2020-07-24 |
AMENDED ANNUAL REPORT | 2020-07-23 |
AMENDED ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State