Entity Name: | SEA BREEZE APARTMENTS CONDOMINIUM, 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: | 05 Dec 1967 (57 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2023 (2 years ago) |
Document Number: | 713743 |
FEI/EIN Number |
591228366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2685 Horseshoe Dr S., Naples, FL, 34104, US |
Address: | 240 N. COLLIER BLVD, MARCO ISLAND, FL, 34145 |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mannino Tony | President | 2685 Horseshoe Dr S., Naples, FL, 34104 |
Lang Laura | Secretary | 2685 Horseshoe Dr S., Naples, FL, 34104 |
Greco Anthony | Director | 2685 Horseshoe Dr S., Naples, FL, 34104 |
Polcsa William | Vice President | 2685 Horseshoe Dr S., Naples, FL, 34104 |
Sapolsky Dan | Director | 2685 Horseshoe Dr S., Naples, FL, 34104 |
RESORT MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-10-17 | 240 N. COLLIER BLVD, MARCO ISLAND, FL 34145 | - |
REINSTATEMENT | 2023-10-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-17 | 2685 Horseshoe Dr S., Suite 215, Naples, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-17 | Resort Management | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-02 | 240 N. COLLIER BLVD, MARCO ISLAND, FL 34145 | - |
AMENDED AND RESTATEDARTICLES | 1999-04-20 | - | - |
REINSTATEMENT | 1986-03-03 | - | - |
INVOLUNTARILY DISSOLVED | 1973-07-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
REINSTATEMENT | 2023-10-17 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State