Entity Name: | SEA FIELDS CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEA FIELDS CLUB, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Dec 1972 (52 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 29 Mar 2016 (9 years ago) |
Document Number: | 414853 |
FEI/EIN Number |
591451566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 SOUTH OCEAN BLVD., DELRAY BEACH, FL, 33483 |
Mail Address: | 300 SOUTH OCEAN BLVD., DELRAY BEACH, FL, 33483 |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINDOW DONALD | Treasurer | 20 FAIR ACRES DRIVE, GROSSE POINTE FARMS, MI, 48236 |
GIFFORD JOHN | Vice President | 126 Maple Drive, MILBROOK, NY, 12545 |
BONNEVILLE PIERRE | Vice President | 1310 ROUTE 161, FRONTENAC, G6B 21 |
Cannella Nicholas | President | 1 Renaissance Square, White Plains, NY, 10601 |
DIETZEL David | Secretary | 7 FOREST HILL LANE, EDWARDSVILLE, IL, 62025 |
MACMILLAN & STANLEY, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-10 | MacMillan & Stanley, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-29 | 33 NE 4th Avenue, Delray Beach, FL 33483 | - |
AMENDED AND RESTATEDARTICLES | 2016-03-29 | - | - |
REINSTATEMENT | 2011-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-11-06 | 300 SOUTH OCEAN BLVD., DELRAY BEACH, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2006-11-06 | 300 SOUTH OCEAN BLVD., DELRAY BEACH, FL 33483 | - |
CANCEL ADM DISS/REV | 2006-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-07 |
Amended and Restated Articles | 2016-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State