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 |
Name | Role | Address |
---|---|---|
Carpenter, Becky, CAM | Agent | 4445 S ATLANTIC AVE, #104, PONCE INLET, FL 32127 |
Name | Role | Address |
---|---|---|
Hauck, Loran | Vice President | 172 Kentucky Blue Circle, Apopka, FL 32172 |
Name | Role | Address |
---|---|---|
Ondick, Anna | President | 989 Greentree Drive, Winter Park, FL 32789 |
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 |
Name | Role | Address |
---|---|---|
Alter, Laurie | Secretary | 6 Indian mound, Flagler Beach, FL 32136 |
Name | Role | Address |
---|---|---|
Pinkewich, Debbie | Treasurer | 1103 Eric Ct., Winter Springs, FL 32708 |
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 |
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