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 |
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 | - |
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 | - | - |
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