Search icon

CANAVERAL BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CANAVERAL BAY 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: 19 Jul 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 2001 (24 years ago)
Document Number: 769451
FEI/EIN Number 592818395

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

Mail Address: 928 E. New Haven Ave, Melbourne, FL, 32901, US
Address: 200 INTERNATIONAL DRIVE, CAPE CANAVERAL, FL, 32920
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVRIEZE BILL President 200 INTERNATIONAL DRIVE, CAPE CANAVERAL, FL, 32920
STAFFORD KATELYN DAL 200 INTERNATIONAL DRIVE, CAPE CANAVERAL, FL, 32920
Vickery Robert DAL 200 INTERNATIONAL DRIVE, CAPE CANAVERAL, FL, 32920
CORDELL JENNY Secretary 200 INTERNATIONAL DR, CAPE CANAVERAL, FL, 32920
DAGOSTINO DOUG Treasurer 200 INTERNATIONAL DR, CAPE CANAVERAL, FL, 32920
GUNN-BARDOT KAREN Agent 101 S. COURTENAY PARKWAY, MERITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-12 101 S. COURTENAY PARKWAY, MERITT ISLAND, FL 32952 -
REGISTERED AGENT NAME CHANGED 2024-08-12 GUNN-BARDOT, KAREN -
CHANGE OF MAILING ADDRESS 2020-04-10 200 INTERNATIONAL DRIVE, CAPE CANAVERAL, FL 32920 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-04 200 INTERNATIONAL DRIVE, CAPE CANAVERAL, FL 32920 -
REINSTATEMENT 2001-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1997-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Reg. Agent Change 2024-08-12
ANNUAL REPORT 2024-04-12
AMENDED ANNUAL REPORT 2023-09-27
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State