Entity Name: | SEA VILLA APARTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 06 Apr 1967 (58 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 18 Nov 2019 (5 years ago) |
Document Number: | 712550 |
FEI/EIN Number |
591173927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5602 Marquesas Circle, SARASOTA, FL, 34233, US |
Mail Address: | P.O.BOX 18809, SARASOTA, FL, 34276, US |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Haering Harold | Vice President | P.O.BOX 18809, SARASOTA, FL, 34276 |
Leonard Beverly | Director | P.O.BOX 18809, SARASOTA, FL, 34276 |
Acampa Linda | Secretary | P.O.BOX 18809, SARASOTA, FL, 34276 |
Reilly Vickey | President | P.O.BOX 18809, SARASOTA, FL, 34276 |
Stannard Pam | Treasurer | P.O.BOX 18809, SARASOTA, FL, 34276 |
SUNSTATE ASSOCIATION MANAGEMENT GROUP INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | 5602 Marquesas Circle, #103, SARASOTA, FL 34233 | - |
CHANGE OF MAILING ADDRESS | 2023-04-17 | 5602 Marquesas Circle, #103, SARASOTA, FL 34233 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-17 | Sunstate Association Management Group, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-17 | 5602 Marquesas Circle, #103, SARASOTA, FL 34233 | - |
AMENDED AND RESTATEDARTICLES | 2019-11-18 | - | - |
AMENDED AND RESTATEDARTICLES | 2000-03-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-02-19 |
Amended and Restated Articles | 2019-11-18 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-02-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State