Search icon

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

Company Details

Entity Name: SEA BREEZE WEST 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: 10 Sep 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jun 1988 (37 years ago)
Document Number: 717125
FEI/EIN Number 591313035

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

Mail Address: PO Box 597, Marco Island, FL, 34146, US
Address: 235 SEAVIEW COURT, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCHINO SANDY Director 1000 N Collier Blvd, Marco Island, FL, 34145
BARE RANDOLPH Director 1000 N Collier Blvd, Marco Island, FL, 34145
WAXMANSKY ED Director 1000 N Collier Blvd, Marco Island, FL, 34145
BURKETT THOMAS Director 1000 N Collier Blvd, Marco Island, FL, 34145
BOWER TRACY Director 1000 N Collier Blvd, Marco Island, FL, 34145
MORRIS WILLIAM G Agent 247 N. COLLIER BLVD, MARCO ISLAND, FL, 34145
MEASEL JUDY Secretary 1000 N Collier Blvd, Marco Island, FL, 34145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-07 MORRIS, WILLIAM G -
REGISTERED AGENT ADDRESS CHANGED 2024-08-07 247 N. COLLIER BLVD, SUITE 202, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2023-07-12 235 SEAVIEW COURT, MARCO ISLAND, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-27 235 SEAVIEW COURT, MARCO ISLAND, FL 34145 -
REINSTATEMENT 1988-06-01 - -
INVOLUNTARILY DISSOLVED 1973-07-02 - -

Documents

Name Date
Reg. Agent Change 2024-08-07
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State