Entity Name: | SEA BREAKERS CONDOMINIUM 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: | 26 Dec 1973 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Nov 2012 (12 years ago) |
Document Number: | 728503 |
FEI/EIN Number |
591760519
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1631 E. Vine Street, Kissimmee, FL, 34744, US |
Mail Address: | 1631 E. Vine Street, Kissimmee, FL, 34744, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREEMAN GEORGE | President | 7145 TURNER ROAD, ROCKLEDGE, FL, 32955 |
WEBB MARCIA | Vice President | 7145 TURNER ROAD, ROCKLEDGE, FL, 32955 |
SAVASTANO DEAN | Secretary | 7145 TURNER ROAD, ROCKLEDGE, FL, 32955 |
WILKENSON BRUCE | Treasurer | 7145 TURNER ROAD, ROCKLEDGE, FL, 32955 |
OMEGA COMMUNITY MANAGEMENT, INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-09 | 1631 E. Vine Street, Kissimmee, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 2024-12-09 | 1631 E. Vine Street, Kissimmee, FL 34744 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-20 | 7145 TURNER ROAD, SUITE 101, ROCKLEDGE, FL 32955 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-01 | OMEGA COMMUNITY MANAGEMENT, INC. | - |
REINSTATEMENT | 2012-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-06-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State