Search icon

THE VILLAGES OF SEAPORT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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