Search icon

SEA ISLE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEA ISLE 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: 23 Jul 1975 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jan 2018 (7 years ago)
Document Number: 733360
FEI/EIN Number 592252200

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1101 W. OCEAN DRIVE, KEY COLONY BEACH, FL, 33051, US
Mail Address: C/O CRUZ MORATO & ASSOC, 5800 OVERSEAS HWY, SUITE 17, MARATHON, FL, 33050, US
ZIP code: 33051
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRISSEY MICHAEL Vice President 1101 W. OCEAN DRIVE, KEY COLONY BEACH, FL, 33051
McCormick Edward Treasurer 425 Nevada Court B, Frankfort, IL, 60426
Mazzamurro David Secretary 702 Elm Street, Rocky Hill, CT, 06067
Woodward Richard Director 9719 Heckscher Drive, Jacksonville, FL, 32226
HARDING THOMAS President 9270 YORKSHIRE DR, SALINE, MI, 48176
Paryse John Director 1101 W Ocean Drive, Key Colony Beach, FL, 33051
CRUZ MORATO & ASSOCIATES Agent 5800 OVERSEAS HWY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-24 1101 W. OCEAN DRIVE, KEY COLONY BEACH, FL 33051 -
AMENDMENT 2018-01-08 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 5800 OVERSEAS HWY, SUITE 17, MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 1101 W. OCEAN DRIVE, KEY COLONY BEACH, FL 33051 -
REGISTERED AGENT NAME CHANGED 2009-04-30 CRUZ MORATO & ASSOCIATES -
REINSTATEMENT 1983-12-30 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -
NAME CHANGE AMENDMENT 1978-03-21 SEA ISLE CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-24
Amendment 2018-01-08
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1263297410 2020-05-04 0455 PPP 5800 OVERSEAS HWY Suite 17, MARATHON, FL, 33050-2737
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26964
Loan Approval Amount (current) 26964
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MARATHON, MONROE, FL, 33050-2737
Project Congressional District FL-28
Number of Employees 5
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27304.05
Forgiveness Paid Date 2021-08-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State