Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE CASTAWAY COVE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N07543 59-2721749 02/08/1985 FL ACTIVE
Principal Address
3901 DIXIE HWY NE
PALM BAY, FL 32905

Changed: 02/07/2007
Mailing Address
3901 DIXIE HWY NE
Unit 102
PALM BAY, FL 32905

Changed: 01/14/2022
Registered Agent Name & Address KLEMM, RUSSELL E., Esq.
c/o Clayton & McCulloh, P.A.
1065 Maitland Center Commons Blvd.
Maitland, FL 32751

Name Changed: 01/14/2022

Address Changed: 01/14/2022
Officer/Director Detail Name & Address

Title President

PORTERFIELD, DAVID
3901 DIXIE HWY NE
PALM BAY, FL 32905

Title VP

GODDARD, JEFF
3901 DIXIE HWY NE
PALM BAY, FL 32905

Title Secretary

FORTUN, LOUISE
3901 DIXIE HWY NE
PALM BAY, FL 32905

Title Treasurer

CONNOLLY, SUSAN
3901 DIXIE HWY NE
PALM BAY, FL 32905

Title Director

WHITING, PATRICIA
3901 DIXIE HWY NE
PALM BAY, FL 32905

Annual Reports
Report YearFiled Date
2021 01/30/2021
2022 01/14/2022
2023 03/09/2023

Document Images
03/09/2023 -- ANNUAL REPORT View image in PDF format
01/14/2022 -- ANNUAL REPORT View image in PDF format
07/23/2021 -- Reg. Agent Change View image in PDF format
01/30/2021 -- ANNUAL REPORT View image in PDF format
02/27/2020 -- ANNUAL REPORT View image in PDF format
03/12/2019 -- ANNUAL REPORT View image in PDF format
05/01/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
02/11/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
01/25/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
03/03/2008 -- ANNUAL REPORT View image in PDF format
02/07/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
08/05/2005 -- Reg. Agent Change View image in PDF format
07/08/2005 -- Reg. Agent Resignation View image in PDF format
03/25/2005 -- ANNUAL REPORT View image in PDF format
09/22/2004 -- Reg. Agent Change View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
02/14/2003 -- ANNUAL REPORT View image in PDF format
02/27/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
06/19/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
02/19/1997 -- ANNUAL REPORT View image in PDF format
04/28/1996 -- ANNUAL REPORT View image in PDF format
03/22/1995 -- ANNUAL REPORT View image in PDF format
02/08/1985 -- Off/Dir Resignation View image in PDF format