Search icon

SEACREST MANOR RESIDENTS ASSO., INC.

Company Details

Entity Name: SEACREST MANOR RESIDENTS ASSO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Oct 1973 (51 years ago)
Document Number: 727632
FEI/EIN Number 59-1684223
Address: 200 SEA CREST DRIVE, MELBOURNE BEACH, FL 32951
Mail Address: 200 SEA CREST DRIVE, MELBOURNE BEACH, FL 32951
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
FROHBERG, EDWARD R Agent 200 SEA CREST DRIVE, MELBOURNE BEACH, FL 32951

President

Name Role Address
Frohberg, Edward President 200 SEA CREST DRIVE, MELBOURNE BEACH, FL 32951

Vice President

Name Role Address
Heater, Alexander Vice President 210 SEA CREST DRIVE, MELBOURNE BEACH, FL 32951

Secretary

Name Role Address
DOMIN, NATHAN Secretary 120 SEA CREST DRIVE, MELBOURNE BEACH, FL 32951

Treasurer

Name Role Address
LaDrew, Gina Treasurer 190 Sea Crest Drive, MELBOURNE BEACH, FL 32951

Trustee

Name Role Address
Connolly, Mike Trustee 195 SEA CREST DRIVE, MELBOURNE BEACH, FL 32951
Helwig, Thomas, TRUSTEE Trustee 140 SEA CREST DRIVE, MELBOURNE BEACH, FL 32951

trustee

Name Role Address
Diaz, Rosalba trustee 175 Sea Crest Drive, Melbourne Beach, FL 32951

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 200 SEA CREST DRIVE, MELBOURNE BEACH, FL 32951 No data
CHANGE OF MAILING ADDRESS 2017-04-29 200 SEA CREST DRIVE, MELBOURNE BEACH, FL 32951 No data
REGISTERED AGENT NAME CHANGED 2017-04-29 FROHBERG, EDWARD R No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 200 SEA CREST DRIVE, MELBOURNE BEACH, FL 32951 No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-09-13
ANNUAL REPORT 2015-04-07

Date of last update: 06 Feb 2025

Sources: Florida Department of State