Search icon

DRIFTWOOD PLAZA PHASE II CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: DRIFTWOOD PLAZA PHASE II CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Apr 1999 (26 years ago)
Document Number: N99000002611
FEI/EIN Number 593584852
Address: 3830 HWY A1A S, UNIT 12, MELBOURNE BEACH, FL, 32951, UN
Mail Address: 3830 HWY A1A S, 12, MELBOURNE BEACH, FL, 32951
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Manchester Jason Dr. Agent 3830 HWY A1A UNIT 12, MELBOURNE BEACH, FL, 32951

President

Name Role Address
Manchester Dr. Jason President 3830 HWY A1A UNIT 1, MELBOURNE BEACH, FL, 32951

Director

Name Role Address
Manchester Dr. Jason Director 3830 HWY A1A UNIT 1, MELBOURNE BEACH, FL, 32951
Manchester Ruby Director 3830 HWY A1A UNIT 1, MELBOURNE BEACH, FL, 32951

Secretary

Name Role Address
Manchester Ruby Secretary 3830 HWY A1A UNIT 1, MELBOURNE BEACH, FL, 32951

Treasurer

Name Role Address
Manchester Ruby Treasurer 3830 HWY A1A UNIT 1, MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-08 Manchester, Jason, Dr. No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-31 3830 HWY A1A S, UNIT 12, MELBOURNE BEACH, FL 32951 UN No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-14 3830 HWY A1A UNIT 12, MELBOURNE BEACH, FL 32951 No data
CHANGE OF MAILING ADDRESS 2001-09-05 3830 HWY A1A S, UNIT 12, MELBOURNE BEACH, FL 32951 UN No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State