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 |
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 |
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 | - | - |
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