Entity Name: | THE VILLAGES OF SEAPORT CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
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 | 59-2761372 |
Address: | 120 Seaport Blvd,, CAPE CANAVERAL, FL 32920 |
Mail Address: | 120 SEAPORT BLVD., CAPE CANAVERAL, FL 32920 |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DI MASI II BURTON, P.A. | Agent | 801 N ORANGE AVENUE, UNIT 500, ORLANDO, FL 32801 |
Name | Role | Address |
---|---|---|
Karger, Brad | PRESIDENT | 120 Seaport Blvd, CAPE CANAVERAL, FL 32920 |
Parker, Suzanne | PRESIDENT | 120 Seaport Blvd., CAPE CANAVERAL, FL 32920 |
Name | Role | Address |
---|---|---|
Bennett, Mary | TREASURER | 120 Seaport Blvd., CAPE CANAVERAL, FL 32920 |
Name | Role | Address |
---|---|---|
Koermer, Jim | SECRETARY | 120 SEAPORT BLVD, CAPE CANAVERAL, FL 32920 |
Name | Role | Address |
---|---|---|
Helle, Jennifer | DIRECTOR | 120 Seaport Blvd., CAPE CANAVERAL, FL 32920 |
Name | Role | Address |
---|---|---|
Helle, Jennifer | Assistant Treasurer | 120 Seaport Blvd., CAPE CANAVERAL, FL 32920 |
Name | Role | Address |
---|---|---|
Helle, Jennifer | LARGE | 120 Seaport Blvd., CAPE CANAVERAL, FL 32920 |
Name | Role | Address |
---|---|---|
Parker, Suzanne | Vice President | 120 Seaport Blvd., CAPE CANAVERAL, FL 32920 |
Name | Role | Address |
---|---|---|
Burton, Patrick J, Esq. | Registered Agent | 801 N Orange Ave., 500 Orlando, FL 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-23 | 120 Seaport Blvd,, CAPE CANAVERAL, FL 32920 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-03 | DI MASI II BURTON, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-03 | 801 N ORANGE AVENUE, UNIT 500, ORLANDO, FL 32801 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-06 | 120 Seaport Blvd,, CAPE CANAVERAL, FL 32920 | No data |
REINSTATEMENT | 1989-05-30 | No data | No data |
INVOLUNTARILY DISSOLVED | 1988-11-04 | No data | No data |
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: 04 Feb 2025
Sources: Florida Department of State