Search icon

BAYPORT CONDOMINIUMS ASSOCIATION OF BREVARD, INC.

Company Details

Entity Name: BAYPORT CONDOMINIUMS ASSOCIATION OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jan 2012 (13 years ago)
Document Number: N04000006232
FEI/EIN Number 550874552
Address: 550 CASA BELLA DRVE, CAPE CANAVERAL, FL, 32920, US
Mail Address: Prestige Property Management, PO Box 507, Cape Canaveral, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
barrella lorraine Agent 373 Jeremy Court, Merritt Island, FL, 32953

President

Name Role Address
Morales Sandy President PO Box 507, Cape Canaveral, FL, 32920

Secretary

Name Role Address
Quinn Christopher Secretary PO Box 507, Cape Canaveral, FL, 32920

Vice President

Name Role Address
BROWN LINDA Vice President PO Box 507, Cape Canaveral, FL, 32920

Director

Name Role Address
WTIPIL CHRIS Director po box 507, cape canaveral, FL, 32920

Treasurer

Name Role Address
Marascio Charles J Treasurer PO Box 507, Cape Canaveral, FL, 32920

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-03 550 CASA BELLA DRVE, CAPE CANAVERAL, FL 32920 No data
REGISTERED AGENT NAME CHANGED 2024-06-03 barrella, lorraine No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-03 373 Jeremy Court, Merritt Island, FL 32953 No data
AMENDMENT 2012-01-17 No data No data
AMENDMENT 2008-05-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 550 CASA BELLA DRVE, CAPE CANAVERAL, FL 32920 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000066421 ACTIVE 1000000978242 BREVARD 2024-01-22 2044-01-31 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-03
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-02
AMENDED ANNUAL REPORT 2018-07-25
Reg. Agent Change 2018-07-17
ANNUAL REPORT 2018-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State