Search icon

SEACREST VILLAS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEACREST VILLAS ASSOCIATION, 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: 17 Mar 1971 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jun 1988 (37 years ago)
Document Number: 720530
FEI/EIN Number 630645366

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

Address: c/o Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
Mail Address: c/o Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LaPorte Roland Vice President c/o Sea Breeze CMS, Palm Beach Gardens, FL, 33410
Anderson Emilie President c/o Sea Breeze CMS, Palm Beach Gardens, FL, 33410
Rullan Anne Secretary c/o Sea Breeze CMS, Palm Beach Gardens, FL, 33410
Benke Dorothy Director c/o Sea Breeze CMS, Palm Beach Gardens, FL, 33410
Yates Michael Treasurer c/o Sea Breeze CMS, Palm Beach Gardens, FL, 33410
IGLESIAS LAW GROUP, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 c/o Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2024-04-25 c/o Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2024-04-25 Iglesias Law Group, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 15800 Pines Blvd, Suite 303, Pembroke Pines, FL 33027 -
REINSTATEMENT 1988-06-23 - -
INVOLUNTARILY DISSOLVED 1973-07-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State