Search icon

SEAGATE OF HIGHLAND CONDOMINIUMS, INC.

Company Details

Entity Name: SEAGATE OF HIGHLAND CONDOMINIUMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Sep 1969 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Apr 2019 (6 years ago)
Document Number: 717177
FEI/EIN Number 59-1441222
Mail Address: 2101 Centrepark W Drive #110, West Palm Beach, FL 33409
Address: 3224 S Ocean Blvd, Highland Beach, FL 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Becker & Poliakoff Agent 625 N Flagler Drive, 7th Floor, West Palm Beach, FL 33401

President

Name Role Address
Santella, Anthony J, Jr. President 3224 S Ocean Blvd #1010, Highland Beach, FL 33487

Vice President

Name Role Address
Marzigliano, Robert Vice President 3310 S Ocean Blvd #827, Highland Beach, FL 33487

Treasurer

Name Role Address
Mahoney, Marilyn Treasurer 3300 S Ocean Blvd #822, Highland Beach, FL 33487

Secretary

Name Role Address
Hornacek, Lori Secretary 3212 S Ocean Blvd #1005, Highland Beach, FL 33487

Director

Name Role Address
Goldberg, Judith Director 3310 S Ocean Blvd #131, Highland Beach, FL 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-24 Becker & Poliakoff No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-24 625 N Flagler Drive, 7th Floor, West Palm Beach, FL 33401 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 3224 S Ocean Blvd, Highland Beach, FL 33487 No data
CHANGE OF MAILING ADDRESS 2024-04-30 3224 S Ocean Blvd, Highland Beach, FL 33487 No data
AMENDMENT 2019-04-15 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-24
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-08-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-12
Reg. Agent Change 2020-06-29
ANNUAL REPORT 2020-03-04
Amendment 2019-04-15
ANNUAL REPORT 2019-03-20

Date of last update: 06 Feb 2025

Sources: Florida Department of State