Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CONSTELLATION CONDOMINIUM ASSOCIATION OF BREVARD, INC.
Filing Information
766280
59-2522657
12/23/1982
FL
ACTIVE
REINSTATEMENT
08/12/1996
Principal Address
Changed: 08/12/1996
3221 SOUTH ATLANTIC AVENUE
COCOA BEACH, FL 32931
COCOA BEACH, FL 32931
Changed: 08/12/1996
Mailing Address
Changed: 08/12/1996
3221 SOUTH ATLANTIC AVENUE
COCOA BEACH, FL 32931
COCOA BEACH, FL 32931
Changed: 08/12/1996
Registered Agent Name & Address
Movshow, Robert D
Name Changed: 01/21/2024
Address Changed: 01/21/2024
3219 S Atlantic Ave
#202
COCOA BEACH, FL 32931
#202
COCOA BEACH, FL 32931
Name Changed: 01/21/2024
Address Changed: 01/21/2024
Officer/Director Detail
Name & Address
Title President
Owen, Judith A
Title VP
Grossman, Stephen
Title Treasurer
Weisbrod, Susanne
Title Secretary
Esfandiari, Mary Ann
Title Director
Marcus, Andrew
Title DIRECTOR
Tomasso, Richard
Title DIRECTOR
Rooney, Philip
Title President
Owen, Judith A
3223 S ATLANTIC AVE
#406
COCOA BEACH, FL 32931
#406
COCOA BEACH, FL 32931
Title VP
Grossman, Stephen
3219 S. Atlantic Ave
#701
Cocoa Beach, FL 32931
#701
Cocoa Beach, FL 32931
Title Treasurer
Weisbrod, Susanne
3221 SOUTH ATLANTIC AVENUE
COCOA BEACH, FL 32931
COCOA BEACH, FL 32931
Title Secretary
Esfandiari, Mary Ann
3221 S Atlantic Ave
#403
Cocoa Beach, FL 32931
#403
Cocoa Beach, FL 32931
Title Director
Marcus, Andrew
3219 S Atlantic Ave
#501
Cocoa Beach, FL 32931
#501
Cocoa Beach, FL 32931
Title DIRECTOR
Tomasso, Richard
3223 S Atlantic Ave
#706
Cocoa Beach, FL 32931
#706
Cocoa Beach, FL 32931
Title DIRECTOR
Rooney, Philip
3219 S Atlantic Ave
#402
Cocoa Beach, FL 32931
#402
Cocoa Beach, FL 32931
Annual Reports
Report Year | Filed Date |
2022 | 03/03/2022 |
2023 | 02/09/2023 |
2024 | 01/21/2024 |
Document Images