Search icon

SEA PINES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEA PINES 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: 20 Feb 1973 (52 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Mar 1976 (49 years ago)
Document Number: 725606
FEI/EIN Number 591482572

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

Address: C&S - 4301-32nd Street West, Bradenton, FL, 34205, US
Mail Address: C&S - 4301-32nd Street West, Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
wade andy Director C&S - 4301-32nd Street West, Bradenton, FL, 34205
Schroeder Matt Treasurer C&S - 4301-32nd Street West, Bradenton, FL, 34205
Rudderham Trevor President C&S 4301-32nd Street West, Bradenton, FL, 34205
richard smith Treasurer C & S - 4301-32nd Street West, Bradenton, FL, 34205
Kodousek kim Secretary 4301 32nd st west, bradenton, FL, 34205
Brackner Allan Director C&S - 4301-32nd Street West, Bradenton, FL, 34205
LAW OFFICES OF WELLS OLAH COCHRAN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-08 LAW OFFICES OF WELLS OLAH COCHRAN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-11-08 3277 FRUITVILLE ROAD, BUILDING B, SARASOTA, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 C&S - 4301-32nd Street West, Suite A-20, Bradenton, FL 34205 -
CHANGE OF MAILING ADDRESS 2019-04-12 C&S - 4301-32nd Street West, Suite A-20, Bradenton, FL 34205 -
NAME CHANGE AMENDMENT 1976-03-02 SEA PINES CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-14
Reg. Agent Change 2021-11-08
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-02-24

Date of last update: 01 May 2025

Sources: Florida Department of State