Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
PIERCE CONDOMINIUM ASSOCIATION, INC.
Filing Information
N06000003191
20-8033877
03/21/2006
FL
ACTIVE
REVOCATION OF VOLUNTARY DISSOLUT
12/11/2013
NONE
Principal Address
Changed: 02/03/2014
209 Pierce Avenue
Cape Canaveral, FL 32920
Cape Canaveral, FL 32920
Changed: 02/03/2014
Mailing Address
Changed: 03/15/2020
P.O. Box 345
Cape Canaveral, FL 32920
Cape Canaveral, FL 32920
Changed: 03/15/2020
Registered Agent Name & Address
CARROLL, DEBORAH
Name Changed: 11/03/2013
Address Changed: 01/15/2015
4025 Avalon Park East Blvd
Orlando, FL 32828
Orlando, FL 32828
Name Changed: 11/03/2013
Address Changed: 01/15/2015
Officer/Director Detail
Name & Address
Title PRESIDENT
CLEMENTE, ANGEL
Title VP
GONZALEZ, ANDRES
Title Treasurer
GONZALEZ, JUAN
Title DIRECTOR AT LARGE
Locke, Tina
Title SECTARY
Carroll, Deborah
Title PRESIDENT
CLEMENTE, ANGEL
P.O. Box 345
Cape Canaveral, FL 32920
Cape Canaveral, FL 32920
Title VP
GONZALEZ, ANDRES
P.O. Box 345
Cape Canaveral, FL 32920
Cape Canaveral, FL 32920
Title Treasurer
GONZALEZ, JUAN
P.O. Box 345
Cape Canaveral, FL 32920
Cape Canaveral, FL 32920
Title DIRECTOR AT LARGE
Locke, Tina
P.O. Box 345
Cape Canaveral, FL 32920
Cape Canaveral, FL 32920
Title SECTARY
Carroll, Deborah
P.O. Box 345
Cape Canaveral, FL 32920
Cape Canaveral, FL 32920
Annual Reports
Report Year | Filed Date |
2022 | 03/29/2022 |
2023 | 03/16/2023 |
2024 | 03/04/2024 |
Document Images