Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE VILLAGES OF SEAPORT CONDOMINIUM ASSOCIATION, INC.
Filing Information
N09715
59-2761372
06/12/1985
FL
ACTIVE
REINSTATEMENT
05/30/1989
Principal Address
Changed: 02/23/2024
120 Seaport Blvd,
CAPE CANAVERAL, FL 32920
CAPE CANAVERAL, FL 32920
Changed: 02/23/2024
Mailing Address
Changed: 03/06/2013
120 SEAPORT BLVD.
CAPE CANAVERAL, FL 32920
CAPE CANAVERAL, FL 32920
Changed: 03/06/2013
Registered Agent Name & Address
DI MASI II BURTON, P.A.
Name Changed: 01/03/2023
Address Changed: 01/03/2023
801 N ORANGE AVENUE
UNIT 500
ORLANDO, FL 32801
UNIT 500
ORLANDO, FL 32801
Name Changed: 01/03/2023
Address Changed: 01/03/2023
Officer/Director Detail
Name & Address
Title PRESIDENT
Karger, Brad
Title TREASURER
Bennett, Mary
Title SECRETARY
Koermer, Jim
Title DIRECTOR-AT-LARGE
Helle, Jennifer
Title VICE-PRESIDENT
Parker, Suzanne
Title Registered Agent
Burton, Patrick J, Esq.
Title PRESIDENT
Karger, Brad
120 Seaport Blvd
CAPE CANAVERAL, FL 32920
CAPE CANAVERAL, FL 32920
Title TREASURER
Bennett, Mary
120 Seaport Blvd.
CAPE CANAVERAL, FL 32920
CAPE CANAVERAL, FL 32920
Title SECRETARY
Koermer, Jim
120 SEAPORT BLVD
CAPE CANAVERAL, FL 32920
CAPE CANAVERAL, FL 32920
Title DIRECTOR-AT-LARGE
Helle, Jennifer
120 Seaport Blvd.
CAPE CANAVERAL, FL 32920
CAPE CANAVERAL, FL 32920
Title VICE-PRESIDENT
Parker, Suzanne
120 Seaport Blvd.
CAPE CANAVERAL, FL 32920
CAPE CANAVERAL, FL 32920
Title Registered Agent
Burton, Patrick J, Esq.
801 N Orange Ave.
500
Orlando, FL 32801
500
Orlando, FL 32801
Annual Reports
Report Year | Filed Date |
2022 | 03/22/2022 |
2023 | 03/14/2023 |
2024 | 02/23/2024 |
Document Images