Search icon

CANAVERAL CIRCLE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CANAVERAL CIRCLE 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: 14 Sep 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Dec 1988 (36 years ago)
Document Number: 760030
FEI/EIN Number 592388162

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8416 CANAVERAL BOULEVARD, CAPE CANAVERAL, FL, 32920, US
Mail Address: 8416 CANAVERAL BOULEVARD, CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATSOTIS SUSAN Secretary 8416 CANAVERAL BLVD APT 101A, CAPE CANAVERAL, FL, 32920
THOMPSON MARY President 8416 CANAVERAL BLVD APT 202C, CAPE CANAVERAL, FL, 32920
Thompson Mary A Agent 8416 Canaveral Boulevard, Cape Canaveral, FL, 32920
DIVITO KAREN Vice President 8416 CANAVERAL BLVD APT 101C, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-13 Thompson, Mary Alice -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 8416 Canaveral Boulevard, Cape Canaveral, FL 32920 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-10 8416 CANAVERAL BOULEVARD, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 2006-05-10 8416 CANAVERAL BOULEVARD, CAPE CANAVERAL, FL 32920 -
REINSTATEMENT 1988-12-28 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State