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 |
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 |
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 | - | - |
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