Search icon

S.C. CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: S.C. CONDOMINIUM, 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: 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 591564467

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

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

Key Officers & Management

Name Role Address
Ondick Anna President 989 Greentree Drive, Winter Park, FL, 32789
Holt Eric Director 4445 S. Atlantic Ave. #804, Ponce Inlet, FL, 32127
Alter Laurie Secretary 6 Indian mound, Flagler Beach, FL, 32136
Pinkewich Debbie Treasurer 1103 Eric Ct., Winter Springs, FL, 32708
Williamson Michael Director 182 Kentucky Blue Cir., Apopka, FL, 32712
Carpenter Becky CAM Agent 4445 S ATLANTIC AVE, PONCE INLET, FL, 32127
Hauck Loran Vice President 172 Kentucky Blue Circle, Apopka, FL, 32172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-19 Carpenter, Becky, CAM -
CHANGE OF PRINCIPAL ADDRESS 2006-03-09 4445 SOUTH ATLANTIC AVENUE, #104, PONCE INLET, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-09 4445 S ATLANTIC AVE, #104, PONCE INLET, FL 32127 -
CHANGE OF MAILING ADDRESS 2005-03-08 4445 SOUTH ATLANTIC AVENUE, #104, PONCE INLET, FL 32127 -
NAME CHANGE AMENDMENT 1978-11-27 S.C. CONDOMINIUM, INC. -

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: 02 Apr 2025

Sources: Florida Department of State