Search icon

THE SEAPORT OCEANFRONT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SEAPORT OCEANFRONT 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: 20 Jan 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Oct 2003 (22 years ago)
Document Number: N30293
FEI/EIN Number 592827623

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

Address: 806-817 MYSTIC DRIVE, 900-1104 OCEAN PARK LANE, CAPE CANAVERAL, FL, 32920, US
Mail Address: C/O KEYS ENTERPRISE PROPERTY MANAGEMENT, 5505 N ATLANTIC AVE.,, COCOA BEACH, FL, 32931, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goff Steve President 816 Mystic Drive, CAPE CANAVERAL, FL, 32920
Bing Roger Treasurer 817 Mystic Drive B408, Cape Canaveral, FL, 32931
Whittington Diane Manager 5505 N Atlantic Ave, Cocoa Beach, FL, 32931
Whittington Diane Agent C/O KEYS ENTERPRISE PROPERTY MANAGEMENT, COCOA BEACH, FL, 32931
Stevens Warren Secretary 807 Mystic Drive, CAPE CANAVERAL, FL, 32920
Buchanan Van Director 817 MYSTIC DRIVE, CAPE CANAVERAL, FL, 32920
Bedoya Ben C Director 807 Mystic Drive, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-30 806-817 MYSTIC DRIVE, 900-1104 OCEAN PARK LANE, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT NAME CHANGED 2023-03-30 Whittington, Diane -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 C/O KEYS ENTERPRISE PROPERTY MANAGEMENT, 5505 N ATLANTIC AVE.,, SUITE 207, COCOA BEACH, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-25 806-817 MYSTIC DRIVE, 900-1104 OCEAN PARK LANE, CAPE CANAVERAL, FL 32920 -
AMENDMENT 2003-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State