Search icon

SEAGATE TOWERS CONDOMINIUM ASSOC., INC.

Company Details

Entity Name: SEAGATE TOWERS CONDOMINIUM ASSOC., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 May 1969 (56 years ago)
Document Number: 716572
FEI/EIN Number 59-1308594
Address: 220 MACFARLANE DRIVE, DELRAY BEACH, FL 33483
Mail Address: 220 MACFARLANE DRIVE, DELRAY BEACH, FL 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
ASSOCIATED CORPORATE SERVICES, LLC Agent

Director

Name Role Address
CRITCHFIELD, RICHARD Director 220 MacFarlane Dr.., 106 Delray Beach, FL 33483
Haught, Steve Director 200 MacFarlane Dr., 1203 Delray Beach, FL 33483
Bayder, Steve Director 200 MacFarlane Dr., 701 Delray Beach, FL 33483

Secretary

Name Role Address
Morton, Lynne Secretary 220 MacFarlane Dr., Delray Beach, FL 33483

Vice President

Name Role Address
Arena, Steve Vice President 220 MacFarlane Dr., Delray Beach, FL 33483

President

Name Role Address
Rubenstein, Stuart President 220 MacFarlane Dr., Delray Beach, FL 33483

Treasurer

Name Role Address
Eisenreich, Gary Treasurer 220 MacFarlane Dr., Delray Beach, FL 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-21 220 MACFARLANE DRIVE, DELRAY BEACH, FL 33483 No data
CHANGE OF MAILING ADDRESS 2020-02-21 220 MACFARLANE DRIVE, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT NAME CHANGED 2020-02-21 ASSOCIATED CORPORATE SERVICES LLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 6111 BROKEN SOUND PARKWAY, SUITE 200, BOCA RATON, FL 33487 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-17

Date of last update: 06 Feb 2025

Sources: Florida Department of State