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
120 Seaport Blvd,
CAPE CANAVERAL, FL 32920

Changed: 02/23/2024
Mailing Address
120 SEAPORT BLVD.
CAPE CANAVERAL, FL 32920

Changed: 03/06/2013
Registered Agent Name & Address DI MASI II BURTON, P.A.
801 N ORANGE AVENUE
UNIT 500
ORLANDO, FL 32801

Name Changed: 01/03/2023

Address Changed: 01/03/2023
Officer/Director Detail Name & Address

Title PRESIDENT

Karger, Brad
120 Seaport Blvd
CAPE CANAVERAL, FL 32920

Title TREASURER

Bennett, Mary
120 Seaport Blvd.
CAPE CANAVERAL, FL 32920

Title SECRETARY

Koermer, Jim
120 SEAPORT BLVD
CAPE CANAVERAL, FL 32920

Title DIRECTOR-AT-LARGE

Helle, Jennifer
120 Seaport Blvd.
CAPE CANAVERAL, FL 32920

Title VICE-PRESIDENT

Parker, Suzanne
120 Seaport Blvd.
CAPE CANAVERAL, FL 32920

Title Registered Agent

Burton, Patrick J, Esq.
801 N Orange Ave.
500
Orlando, FL 32801

Annual Reports
Report YearFiled Date
2022 03/22/2022
2023 03/14/2023
2024 02/23/2024

Document Images
02/23/2024 -- ANNUAL REPORT View image in PDF format
03/14/2023 -- ANNUAL REPORT View image in PDF format
01/03/2023 -- Reg. Agent Change View image in PDF format
03/22/2022 -- ANNUAL REPORT View image in PDF format
03/05/2021 -- ANNUAL REPORT View image in PDF format
02/21/2020 -- ANNUAL REPORT View image in PDF format
06/14/2019 -- ANNUAL REPORT View image in PDF format
02/22/2018 -- ANNUAL REPORT View image in PDF format
09/27/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
03/18/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/12/2014 -- ANNUAL REPORT View image in PDF format
03/06/2013 -- ANNUAL REPORT View image in PDF format
06/29/2012 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
02/17/2008 -- ANNUAL REPORT View image in PDF format
05/31/2007 -- Reg. Agent Change View image in PDF format
01/10/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
02/28/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
05/05/2002 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
06/11/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format