Search icon

SEAPORT MASTER ASSOCIATION, INC.

Company Details

Entity Name: SEAPORT MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Jan 1989 (36 years ago)
Document Number: N30292
FEI/EIN Number 59-2761375
Address: VILLAGES OF SEAPORT/SEAPORT MASTER, 8850 N. ATLANTIC AVE., CAPE CANAVERAL, FL 32920
Mail Address: 120 SEAPORT BLVD, CAPE CANAVERAL, FL 32920
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
THE WHYNOT LAW FIRM Agent THE WHYNOT LAW FIRM, 1280 Seminola Blvd, Casselberry, FL 32707

Treasurer

Name Role Address
Bing, Roger Treasurer 120 SEAPORT BLVD, CAPE CANAVERAL, FL 32920

Vice President

Name Role Address
Karger, Brad Vice President 120 SEAPORT BLVD, CAPE CANAVERAL, FL 32920

Secretary

Name Role Address
Karger, Brad Secretary 120 SEAPORT BLVD, CAPE CANAVERAL, FL 32920

President

Name Role Address
Koermer, Jim President 120 SEAPORT BLVD, CAPE CANAVERAL, FL 32920

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-09 THE WHYNOT LAW FIRM No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 THE WHYNOT LAW FIRM, 1280 Seminola Blvd, Casselberry, FL 32707 No data
CHANGE OF MAILING ADDRESS 2016-03-18 VILLAGES OF SEAPORT/SEAPORT MASTER, 8850 N. ATLANTIC AVE., CAPE CANAVERAL, FL 32920 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-27 VILLAGES OF SEAPORT/SEAPORT MASTER, 8850 N. ATLANTIC AVE., CAPE CANAVERAL, FL 32920 No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-06-14
AMENDED ANNUAL REPORT 2018-11-15
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State