Search icon

SEA GATE CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEA GATE CLUB CONDOMINIUM 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: 02 May 1972 (53 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2009 (16 years ago)
Document Number: 723319
FEI/EIN Number 591482388

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

Address: 2425 GULF OF MEXICO DR, LONGBOAT KEY, FL, 34228, US
Mail Address: 2425 GULF OF MEXICO DR, LONGBOAT KEY, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zuluaga Carlos Director 2425 Gulf of Mexico Drive, Longboat Key, FL, 34228
MINCA ROBERT President 4134 Gulf of Mexico Drive, Longboat Key, FL, 34228
Lesburg Michael Vice President 4134 Gulf of Mexico Drive, Longboat Key, FL, 34228
Pakulak Michelle Secretary 2425 Gulf of Mexico Drive, Clearwater, FL, 33762
Ellington Leah Agent 2033 Main Street, Sarasota, FL, 34237
ANGELLO JOSEPH Treasurer 4134 Gulf of Mexico Drive, Longboat Key, FL, 34228

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 2033 Main Street, Suite 403, Sarasota, FL 34237 -
REGISTERED AGENT NAME CHANGED 2024-03-07 Ellington, Leah -
CHANGE OF MAILING ADDRESS 2023-10-12 2425 GULF OF MEXICO DR, LONGBOAT KEY, FL 34228 -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-18 2425 GULF OF MEXICO DR, LONGBOAT KEY, FL 34228 -
RESTATED ARTICLES 1997-10-09 - -
AMENDMENT 1990-04-04 - -
AMENDMENT 1989-03-29 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-23
AMENDED ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-07-20
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State