Search icon

SEAGATE OF HIGHLAND CONDOMINIUMS, INC. - Florida Company Profile

Company Details

Entity Name: SEAGATE OF HIGHLAND CONDOMINIUMS, 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: 16 Sep 1969 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Apr 2019 (6 years ago)
Document Number: 717177
FEI/EIN Number 591441222

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

Mail Address: 2101 Centrepark W Drive #110, West Palm Beach, FL, 33409, US
Address: 3224 S Ocean Blvd, Highland Beach, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santella Anthony JJr. President 3224 S Ocean Blvd #1010, Highland Beach, FL, 33487
Marzigliano Robert Vice President 3310 S Ocean Blvd #827, Highland Beach, FL, 33487
Mahoney Marilyn Treasurer 3300 S Ocean Blvd #822, Highland Beach, FL, 33487
Hornacek Lori Jr. Secretary 3212 S Ocean Blvd #1005, Highland Beach, FL, 33487
Goldberg Judith Director 3310 S Ocean Blvd #131, Highland Beach, FL, 33487
Becker & Poliakoff Agent 625 N Flagler Drive, 7th Floor, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-24 Becker & Poliakoff -
REGISTERED AGENT ADDRESS CHANGED 2024-10-24 625 N Flagler Drive, 7th Floor, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 3224 S Ocean Blvd, Highland Beach, FL 33487 -
CHANGE OF MAILING ADDRESS 2024-04-30 3224 S Ocean Blvd, Highland Beach, FL 33487 -
AMENDMENT 2019-04-15 - -

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: 02 Apr 2025

Sources: Florida Department of State