Search icon

SEA BREEZE SOUTH APARTMENTS CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: SEA BREEZE SOUTH 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: 23 Oct 1968 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2014 (10 years ago)
Document Number: 715452
FEI/EIN Number 591282422

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 190 N.COLLIER, MARCO ISLAND, FL, 34145
Mail Address: 190 N.COLLIER, MARCO ISLAND, FL, 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMAN MITCHELL President 1000 N.COLLIER, MARCO ISLAND, FL, 34145
ARCIONI PAULA Vice President 1000 N Collier Blvd, Marco Island, FL, 34145
LORENZ KATHY Secretary 1000 N Collier Blvd, Marco Island, FL, 34145
GUILFORD LINDA Treasurer 1000 N Collier Blvd, Marco Island, FL, 34145
SCHMIDT MIRIAM Director 1000 N Collier Blvd, Marco Island, FL, 34145
HOUTTEMAN LYNN Director 1000 N Collier Blvd, Marco Island, FL, 34145
VOLHR CORPORATION Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-26 1000 N. COLLIER BLVD, Suite 9, MARCO ISLAND, FL 34145 -
REGISTERED AGENT NAME CHANGED 2018-03-28 Volhr Corporation -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2008-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State