Search icon

SEA MOON CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEA MOON 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: 13 Sep 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Aug 2023 (2 years ago)
Document Number: N39930
FEI/EIN Number 593048861

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

Address: 315 BUCHANAN AVENUE, CAPE CANAVERAL, FL, 32920, US
Mail Address: 200 N FIRST ST, COCOA BCH, FL, 32931, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REAVIS KATIE President 315 BUCHANAN AVE #201, CAPE CANAVERAL, FL, 32920
ROBLES MARCOS Secretary 315 BUCHANAN AVE #201, CAPE CANAVERAL, FL, 32920
ROBLES MARCOS Vice President 315 BUCHANAN AVE #201, CAPE CANAVERAL, FL, 32920
ZAKRZEWSKI TAYLOR Agent 200 N FIRST ST, COCOA BEACH, FL, 32931
KATZ SHARON Director 10235 Point View Ct, Orlando, FL, 32836

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-13 ZAKRZEWSKI, TAYLOR -
AMENDMENT 2023-08-07 - -
CHANGE OF MAILING ADDRESS 1997-05-19 315 BUCHANAN AVENUE, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-19 200 N FIRST ST, COCOA BEACH, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 1991-07-11 315 BUCHANAN AVENUE, CAPE CANAVERAL, FL 32920 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
AMENDED ANNUAL REPORT 2023-12-13
Amendment 2023-08-07
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State