Entity Name: | VICTORIAN APARTMENTS OF CAPE CANAVERAL 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: | 01 Jun 1979 (46 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 04 Jan 2010 (15 years ago) |
Document Number: | 747478 |
FEI/EIN Number |
592160329
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 220 COLUMBIA DR, CAPE CANAVERAL, FL, 32920, US |
Mail Address: | 220 COLUMBIA DR, CAPE CANAVERAL, FL, 32920, US |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HABERSHAW MARIANNE | Secretary | 1777 Alta Vista St, Sarasota, FL, 34236 |
Windhorst Jon | Treasurer | 3900 Savannahs Trail, Merritt Island, FL, 32953 |
Delcazal Brandi | Vice President | 702 Danesbrook Way, Melbourne, FL, 329406419 |
GORDON JASON M | Agent | 257 North Orlando Ave, Cocoa Beach, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-20 | 257 North Orlando Ave, Cocoa Beach, FL 32931 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-04 | GORDON, JASON M | - |
CANCEL ADM DISS/REV | 2010-01-04 | - | - |
CHANGE OF MAILING ADDRESS | 2010-01-04 | 220 COLUMBIA DR, CAPE CANAVERAL, FL 32920 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2005-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-05-21 | 220 COLUMBIA DR, CAPE CANAVERAL, FL 32920 | - |
REINSTATEMENT | 1989-12-22 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-03-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State