Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BANANA BAY CONDOMINIUM ASSOCIATION, INC.

Filing Information
755788 59-2071278 01/07/1981 FL ACTIVE
Principal Address
200 S. BANANA RIVER BLVD.
COCOA BEACH, FL 32931

Changed: 05/14/2006
Mailing Address
110 Imperial Street
Merritt Island, FL 32952

Changed: 03/10/2020
Registered Agent Name & Address Vo, Jennifer
Clover Key, Inc.
110 Imperial Street
Merritt Island, FL 32952

Name Changed: 03/10/2020

Address Changed: 03/10/2020
Officer/Director Detail Name & Address

Title PRES

Peterson , Barbara
200 S. Banana River Blvd
Unit #2302
Cocoa Beach, FL 32931

Title VP

Pace, Terrell
200 S. Banana River Blvd
Unit #2408
Cocoa Beach, FL 32931

Title Treasurer

Herndon, Christine
200 S. Banana River Blvd
Unit #703
Cocoa Beach, FL 32931

Title Secretary

Foreman, Pam
200 S. Banana River Blvd
Unit #2004
Cocoa Beach, FL 32931

Title Manager

Vo, Jennifer
110 Imperial Street
Merritt Island, FL 32952

Title Director

Brodie, Steve
200 S. Banana River Blvd.
Unit #2419
Cocoa Beach, FL 32931

Annual Reports
Report YearFiled Date
2022 03/02/2022
2023 04/05/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
03/02/2022 -- ANNUAL REPORT View image in PDF format
09/29/2021 -- AMENDED ANNUAL REPORT View image in PDF format
07/30/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/11/2021 -- ANNUAL REPORT View image in PDF format
07/09/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/10/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
07/02/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/18/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
04/13/2013 -- ANNUAL REPORT View image in PDF format
04/22/2012 -- ANNUAL REPORT View image in PDF format
07/07/2011 -- Reg. Agent Change View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
03/08/2010 -- ANNUAL REPORT View image in PDF format
03/13/2009 -- ANNUAL REPORT View image in PDF format
06/19/2008 -- ANNUAL REPORT View image in PDF format
03/09/2007 -- ANNUAL REPORT View image in PDF format
05/14/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
06/23/2000 -- Reg. Agent Change View image in PDF format
04/14/2000 -- Reg. Agent Resignation View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
07/30/1999 -- Reg. Agent Change View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
11/30/1998 -- Reg. Agent Change View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
03/25/1996 -- ANNUAL REPORT View image in PDF format
03/22/1995 -- ANNUAL REPORT View image in PDF format