Search icon

VICTORIAN APARTMENTS OF CAPE CANAVERAL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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