Search icon

SEA FIELDS CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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