Entity Name: | THE VILLAGES OF SEAPORT 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: | 12 Jun 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 May 1989 (36 years ago) |
Document Number: | N09715 |
FEI/EIN Number |
592761372
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 Seaport Blvd,, CAPE CANAVERAL, FL, 32920, US |
Mail Address: | 120 SEAPORT BLVD., CAPE CANAVERAL, FL, 32920, US |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Karger Brad | President | 120 Seaport Blvd, CAPE CANAVERAL, FL, 32920 |
Bennett Mary | Treasurer | 120 Seaport Blvd., CAPE CANAVERAL, FL, 32920 |
Koermer Jim | Secretary | 120 SEAPORT BLVD, CAPE CANAVERAL, FL, 32920 |
Helle Jennifer | Director | 120 Seaport Blvd., CAPE CANAVERAL, FL, 32920 |
Parker Suzanne | Vice President | 120 Seaport Blvd., CAPE CANAVERAL, FL, 32920 |
Burton Patrick Esq. | Regi | 801 N Orange Ave., Orlando, FL, 32801 |
DI MASI II BURTON, P.A. | Agent | 801 N ORANGE AVENUE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-23 | 120 Seaport Blvd,, CAPE CANAVERAL, FL 32920 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-03 | DI MASI II BURTON, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-03 | 801 N ORANGE AVENUE, UNIT 500, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2013-03-06 | 120 Seaport Blvd,, CAPE CANAVERAL, FL 32920 | - |
REINSTATEMENT | 1989-05-30 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-14 |
Reg. Agent Change | 2023-01-03 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-02-22 |
AMENDED ANNUAL REPORT | 2017-09-27 |
ANNUAL REPORT | 2017-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State