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 |
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 |
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. | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State