Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SPACE COAST CONDOMINIUMS ASSOCIATION, INC.

Filing Information
733080 59-2936127 06/17/1975 FL ACTIVE RESTATED ARTICLES 09/19/2012 NONE
Principal Address
1049 Rockledge Dr.
Apt 506B
Rockledge, FL 32955

Changed: 07/20/2023
Mailing Address
P O BOX 320495
COCOA BEACH, FL 32932-0495

Changed: 03/21/2009
Registered Agent Name & Address Kroger, Terrie
1049 Rockledge Dr.
Apt 506B
Rockledge, FL 32955

Name Changed: 07/20/2023

Address Changed: 07/20/2023
Officer/Director Detail Name & Address

Title President/Director

Kroger, Terrie
1049 Rockledge Dr.
Apt 506B
Rockledge, FL 32955

Title Vice President/Director

DeBlauw, Arlyn
8931 Lake Dr.
#404
Cape Canaveral, FL 32920

Title Secretary/Director

Grant, Jackie
3360 S Atlantic Ave.
Apt 307
Cocoa Beach, FL 32931

Title Treasurer/Director

Carter, Maurice M
3360 S. Atlantic Ave.
Unit 307
Cocoa Beach, FL 32931

Title Director

Miller, JoAnn
1700 Commodore Blvd
Unit 1202
Cocoa Beach, FL 32631

Title Director/Webmaster

Koermer, Jim
120 Seaport Blvd
Unit T106
Cape Canaveral, FL 32920

Title Director

Stanton, Jay
750 N. Atlantic Ave.
Cocoa Beach, FL 32931

Title Director

Shea, Karen
579 Hwy A1A, #401
Satellite Beach, FL 32937

Title Director

Adcock, Sonny
1576 Peregrine Cir, #209
Rockledge, FL 32955

Title Director

Kaufold, Mary
260 1st. Ave., S, #225
St. Petersburg, FL 33701

Annual Reports
Report YearFiled Date
2023 01/20/2023
2024 02/13/2024
2024 02/23/2024

Document Images
02/23/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2024 -- ANNUAL REPORT View image in PDF format
07/20/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/20/2023 -- ANNUAL REPORT View image in PDF format
03/04/2022 -- ANNUAL REPORT View image in PDF format
03/11/2021 -- ANNUAL REPORT View image in PDF format
06/06/2020 -- ANNUAL REPORT View image in PDF format
02/02/2019 -- ANNUAL REPORT View image in PDF format
02/28/2018 -- ANNUAL REPORT View image in PDF format
01/08/2017 -- ANNUAL REPORT View image in PDF format
01/23/2016 -- ANNUAL REPORT View image in PDF format
01/22/2015 -- ANNUAL REPORT View image in PDF format
01/18/2014 -- ANNUAL REPORT View image in PDF format
01/05/2013 -- ANNUAL REPORT View image in PDF format
09/19/2012 -- Restated Articles View image in PDF format
06/27/2012 -- Amendment View image in PDF format
02/18/2012 -- ANNUAL REPORT View image in PDF format
02/11/2011 -- Amendment View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
03/01/2010 -- ANNUAL REPORT View image in PDF format
03/21/2009 -- ANNUAL REPORT View image in PDF format
03/07/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
07/05/2005 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
06/19/2002 -- ANNUAL REPORT View image in PDF format
05/05/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
03/09/1998 -- ANNUAL REPORT View image in PDF format
07/07/1997 -- AMENDMENT View image in PDF format
03/17/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
03/09/1995 -- ANNUAL REPORT View image in PDF format