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 |
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 | - |
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 | - | - |
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