Search icon

THE SEAGRAPE TOWER ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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