Search icon

SEA COAST MANAGEMENT NO. 3, INC. - Florida Company Profile

Company Details

Entity Name: SEA COAST MANAGEMENT NO. 3, 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: 25 Apr 1972 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: 723257
FEI/EIN Number 591464917

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

Address: 4153 S ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 4153 S ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harris Jennifer President 4153 S.ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169
Ferguson Blake Vice President 4153 S.ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169
Foran Jane Treasurer 4153 S.ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169
Fix Dianne Secretary 4153 S ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169
Morris Kathy Director 4153 S ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169
Crow Garth Director 4153 S ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169
SURFSIDE CAM, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-09 Surfside CAM LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 4153 S ATLANTIC AVE, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-02 4153 S ATLANTIC AVE, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF MAILING ADDRESS 2020-03-02 4153 S ATLANTIC AVE, NEW SMYRNA BEACH, FL 32169 -
AMENDMENT 2019-12-23 - -
REINSTATEMENT 2017-03-22 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2017-02-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-11-17
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-02
Amendment 2019-12-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State