Search icon

BAYPORT CONDOMINIUMS ASSOCIATION OF BREVARD, INC. - Florida Company Profile

Company Details

Entity Name: BAYPORT CONDOMINIUMS ASSOCIATION OF BREVARD, 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: 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

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

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

Key Officers & Management

Name Role Address
Morales Sandy President PO Box 507, Cape Canaveral, FL, 32920
Quinn Christopher Secretary PO Box 507, Cape Canaveral, FL, 32920
BROWN LINDA Vice President PO Box 507, Cape Canaveral, FL, 32920
WTIPIL CHRIS Director po box 507, cape canaveral, FL, 32920
Marascio Charles J Treasurer PO Box 507, Cape Canaveral, FL, 32920
barrella lorraine Agent 373 Jeremy Court, Merritt Island, FL, 32953

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-03 550 CASA BELLA DRVE, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT NAME CHANGED 2024-06-03 barrella, lorraine -
REGISTERED AGENT ADDRESS CHANGED 2024-06-03 373 Jeremy Court, Merritt Island, FL 32953 -
AMENDMENT 2012-01-17 - -
AMENDMENT 2008-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 550 CASA BELLA DRVE, CAPE CANAVERAL, FL 32920 -

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 Apr 2025

Sources: Florida Department of State