Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE DUNES CONDOMINIUM ASSOCIATION, INC.
Filing Information
737058
59-1708597
10/18/1976
FL
ACTIVE
Principal Address
Changed: 06/11/2010
1415 HIGHWAY A1A NORTH
INDIALANTIC, FL 32903
INDIALANTIC, FL 32903
Changed: 06/11/2010
Mailing Address
Changed: 01/20/2015
1980 N Atlantic Ave
Unit #614
Cocoa Beach, FL 32931
Unit #614
Cocoa Beach, FL 32931
Changed: 01/20/2015
Registered Agent Name & Address
RASTELLO, CRAIG CPA
Name Changed: 06/11/2010
Address Changed: 01/20/2015
1980 N.ATLANTIC AVE. #614
COCOA BEACH, FL 32931
COCOA BEACH, FL 32931
Name Changed: 06/11/2010
Address Changed: 01/20/2015
Officer/Director Detail
Name & Address
Title President
Yaroshuk, Ernie
Title Secretary
Balogh, William
Title Director
Judy, Deborah
Title Director
Adams, Tom
Title Director
Barrera, Karen
Title Treasurer
Neese, Jason
Title Director
Gillespie, Victoria
Title President
Yaroshuk, Ernie
1415 N Highway A1A
Indialantic, FL 32903
Indialantic, FL 32903
Title Secretary
Balogh, William
1415 N Highway A1A
Indialantic, FL 32903
Indialantic, FL 32903
Title Director
Judy, Deborah
1415 N Highway A1A #401
Indialantic, FL 32903
Indialantic, FL 32903
Title Director
Adams, Tom
PO Box 1563
Brooksville, FL 34605-1563
Brooksville, FL 34605-1563
Title Director
Barrera, Karen
1415 N Highway A1A #103
Indialantic, FL 32903
Indialantic, FL 32903
Title Treasurer
Neese, Jason
1415 N Hwy A1A
Indialantic, FL 32903
Indialantic, FL 32903
Title Director
Gillespie, Victoria
1415 N Hwy A1A
104
Indialantic, FL 32903
104
Indialantic, FL 32903
Annual Reports
Report Year | Filed Date |
2022 | 02/18/2022 |
2023 | 04/29/2023 |
2024 | 04/17/2024 |
Document Images