Search icon

S.C. CONDOMINIUM, INC.

Company Details

Entity Name: S.C. CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Mar 1973 (52 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Nov 1978 (46 years ago)
Document Number: 725816
FEI/EIN Number 59-1564467
Address: 4445 SOUTH ATLANTIC AVENUE, #104, PONCE INLET, FL 32127
Mail Address: 4445 SOUTH ATLANTIC AVENUE, #104, PONCE INLET, FL 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Carpenter, Becky, CAM Agent 4445 S ATLANTIC AVE, #104, PONCE INLET, FL 32127

Vice President

Name Role Address
Hauck, Loran Vice President 172 Kentucky Blue Circle, Apopka, FL 32172

President

Name Role Address
Ondick, Anna President 989 Greentree Drive, Winter Park, FL 32789

Director

Name Role Address
Holt, Eric Director 4445 S. Atlantic Ave. #804, Ponce Inlet, FL 32127
Williamson, Michael Director 182 Kentucky Blue Cir., Apopka, FL 32712
Gibbs, Shirley Director 4435 S. Atlantic Ave, 511 Ponce Inlet, FL 32127

Secretary

Name Role Address
Alter, Laurie Secretary 6 Indian mound, Flagler Beach, FL 32136

Treasurer

Name Role Address
Pinkewich, Debbie Treasurer 1103 Eric Ct., Winter Springs, FL 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-19 Carpenter, Becky, CAM No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-09 4445 SOUTH ATLANTIC AVENUE, #104, PONCE INLET, FL 32127 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-09 4445 S ATLANTIC AVE, #104, PONCE INLET, FL 32127 No data
CHANGE OF MAILING ADDRESS 2005-03-08 4445 SOUTH ATLANTIC AVENUE, #104, PONCE INLET, FL 32127 No data
NAME CHANGE AMENDMENT 1978-11-27 S.C. CONDOMINIUM, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-26

Date of last update: 06 Feb 2025

Sources: Florida Department of State