Search icon

SEA MONARCH CONDOMINIUM, INC.

Company Details

Entity Name: SEA MONARCH CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Mar 1966 (59 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Aug 1989 (35 years ago)
Document Number: 710479
FEI/EIN Number 59-1308234
Address: 111 N POMPANO BEACH BLVD, POMPANO BEACH, FL 33062
Mail Address: 111 N POMPANO BEACH BLVD, POMPANO BEACH, FL 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BECKER and POLIAKOFF, PA Agent 625 North Flagler, Seventh Floor, West Palm Beach, FL 33401

President

Name Role Address
Schur, Kim President 111 N POMPANO BCH BLVD, POMPANO BEACH, FL 33062

Vice President

Name Role Address
Blatt, Bill Vice President 111 N POMPANO BCH BLVD, POMPANO BEACH, FL 33062

Treasurer

Name Role Address
Murphy, Ginger Treasurer 111 N POMPANO BCH BLVD., POMPANO BEACH, FL 33062

Director

Name Role Address
Sullivan, John Director 111 N POMPANO BEACH BLVD,, POMPANO BCH, FL 33062
Rubino, Mary Director 111 N POMPANO BEACH BLVD, POMPANO BEACH, FL 33062
FADEM, CRAIG Director 111 NORTH POMPANO BEACH BLVD, #1112, POMPANO BEACH, FL 33062

Secretary

Name Role Address
Figueroa, Jill Secretary 111 N. Pompano Beach Blvd,, Pompano Beach, FL 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-16 BECKER and POLIAKOFF, PA No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 625 North Flagler, Seventh Floor, West Palm Beach, FL 33401 No data
AMENDMENT 1989-08-29 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-25
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-09
AMENDED ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-06

Date of last update: 06 Feb 2025

Sources: Florida Department of State