Search icon

SEA RANCH LAKES BEACH CLUB, INC.

Company Details

Entity Name: SEA RANCH LAKES BEACH CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 May 1963 (62 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 May 1980 (45 years ago)
Document Number: 705640
FEI/EIN Number 59-0880463
Address: 1 GATEHOUSE ROAD, SEA RANCH LAKES, FL 33308
Mail Address: 1 GATEHOUSE ROAD, SEA RANCH LAKES, FL 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Lindie, Beth G, Esq. Agent 400 SE 6th Street, Fort Lauderdale, FL 33301

Vice President

Name Role Address
Barker, Debbie Vice President 27 Winnebago Road, SEA RANCH LAKES, FL 33308

President

Name Role Address
Soto, Alex President 28 Cayuga Road, Sea Ranch Lakes, FL 33308

Treasurer

Name Role Address
Aguilera, Francisco Treasurer 50 Cayuga Road, Sea Ranch Lakes, FL 33308

Director

Name Role Address
Titcomb, Shawn Director 41 Seneca Road, Sea Ranch Lakes, FL 33308
Gunther, Terry Director 47 Cayuga Road, Sea Ranch Lakes, FL 33308
Moss, Jill Director 1 Seneca Road, Sea Ranch Lakes, FL 33308

Secretary

Name Role Address
Sternthal, Jessica Secretary 23 Minnetonka Road, Sea Ranch Lakes, FL 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-30 Lindie, Beth G, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 400 SE 6th Street, Fort Lauderdale, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 1992-02-25 1 GATEHOUSE ROAD, SEA RANCH LAKES, FL 33308 No data
CHANGE OF MAILING ADDRESS 1992-02-25 1 GATEHOUSE ROAD, SEA RANCH LAKES, FL 33308 No data
NAME CHANGE AMENDMENT 1980-05-27 SEA RANCH LAKES BEACH CLUB, INC. No data
NAME CHANGE AMENDMENT 1978-05-08 THE BEACH CLUB OF SEA RANCH LAKES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-09-25
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-08-02
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-13

Date of last update: 06 Feb 2025

Sources: Florida Department of State