Search icon

SEA GATE CLUB CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SEA GATE CLUB CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 May 1972 (53 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2009 (15 years ago)
Document Number: 723319
FEI/EIN Number 59-1482388
Address: 2425 GULF OF MEXICO DR, LONGBOAT KEY, FL 34228
Mail Address: 2425 GULF OF MEXICO DR, LONGBOAT KEY, FL 34228
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Ellington, Leah Agent 2033 Main Street, Suite 403, Sarasota, FL 34237

Director

Name Role Address
Zuluaga, Carlos Director 2425 Gulf of Mexico Drive, Unit 6C Longboat Key, FL 34228

President

Name Role Address
MINCA, ROBERT President 4134 Gulf of Mexico Drive, Unit 9A Longboat Key, FL 34228

Vice President

Name Role Address
Lesburg, Michael Vice President 4134 Gulf of Mexico Drive, Unit 12D Longboat Key, FL 34228

Treasurer

Name Role Address
ANGELLO, JOSEPH Treasurer 4134 Gulf of Mexico Drive, Unit 12C Longboat Key, FL 34228

Secretary

Name Role Address
Pakulak, Michelle Secretary 2425 Gulf of Mexico Drive, Unit 2F Clearwater, FL 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 2033 Main Street, Suite 403, Sarasota, FL 34237 No data
REGISTERED AGENT NAME CHANGED 2024-03-07 Ellington, Leah No data
CHANGE OF MAILING ADDRESS 2023-10-12 2425 GULF OF MEXICO DR, LONGBOAT KEY, FL 34228 No data
CANCEL ADM DISS/REV 2009-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-18 2425 GULF OF MEXICO DR, LONGBOAT KEY, FL 34228 No data
RESTATED ARTICLES 1997-10-09 No data No data
AMENDMENT 1990-04-04 No data No data
AMENDMENT 1989-03-29 No data No data

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: 06 Feb 2025

Sources: Florida Department of State