Entity Name: | THE SEAGRAPE TOWER 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: | 03 Oct 1973 (52 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 14 Jul 2006 (19 years ago) |
Document Number: | 727637 |
FEI/EIN Number |
591497651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8200 NW 41st ST, Doral, FL, 33166, US |
Address: | 5460 NORTH OCEAN DRIVE, OFFICE, RIVIERA BEACH, FL, 33404 |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barry James | Director | 8200 NW 41st ST, Doral, FL, 33166 |
Sherman Steven | Vice President | 8200 NW 41st ST, Doral, FL, 33166 |
Laursen Dwight | President | 8200 NW 41st ST, Doral, FL, 33166 |
Guarino Margaret | Secretary | 8200 NW 41st ST, Doral, FL, 33166 |
Forte Patrick | Director | 8200 NW 41st ST, Doral, FL, 33166 |
Burke Sean | Treasurer | 8200 NW 41st ST, Doral, FL, 33166 |
KONYK CHELLE ESQ. | Agent | KONYK & LEMME PLLC, JUPITER, FL, 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-18 | 5460 NORTH OCEAN DRIVE, OFFICE, RIVIERA BEACH, FL 33404 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-12 | KONYK, CHELLE, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | KONYK & LEMME PLLC, 140 INTRACOASTAL POINTE DR., SUITE 310, JUPITER, FL 33477 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-05 | 5460 NORTH OCEAN DRIVE, OFFICE, RIVIERA BEACH, FL 33404 | - |
AMENDED AND RESTATEDARTICLES | 2006-07-14 | - | - |
AMENDMENT | 1979-05-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
AMENDED ANNUAL REPORT | 2024-05-22 |
AMENDED ANNUAL REPORT | 2024-04-18 |
AMENDED ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-12 |
AMENDED ANNUAL REPORT | 2021-05-21 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State