Entity Name: | THE SEASHELLS OF SANIBEL 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: | 27 May 1976 (49 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 01 Dec 2021 (3 years ago) |
Document Number: | 735940 |
FEI/EIN Number |
591724318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O ISLAND MANAGEMENT, 711 TARPON BAY ROAD, SANIBEL, FL, 33957, US |
Mail Address: | C/O ISLAND MANAGEMENT, PO BOX 100, SANIBEL, FL, 33957, US |
ZIP code: | 33957 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lanier Cathy | President | C/O ISLAND MANAGEMENT, SANIBEL, FL, 33957 |
STROMEN MARC | Treasurer | 711 Tarpon Bay Rd, Sanibel, FL, 33957 |
KRAUTTER LYNN | Secretary | 711 Tarpon Bay Rd, Sanibel, FL, 33957 |
ALBOM RICH | Director | 711 TARPON BAY ROAD, SANIBEL, FL, 33957 |
TUCKER JOHN | Director | C/O ISLAND MANAGEMENT, SANIBEL, FL, 33957 |
Adkins Jeffrey | Director | C/O ISLAND MANAGEMENT, SANIBEL, FL, 33957 |
LODWICK STEPHEN | Agent | C/O ISLAND MANAGEMENT, SANIBEL, FL, 33957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2021-12-01 | - | - |
AMENDMENT | 2021-12-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-06 | LODWICK, STEPHEN | - |
AMENDMENT | 2019-06-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-05 | C/O ISLAND MANAGEMENT, 711 TARPON BAY ROAD, SANIBEL, FL 33957 | - |
CHANGE OF MAILING ADDRESS | 2011-04-05 | C/O ISLAND MANAGEMENT, 711 TARPON BAY ROAD, SANIBEL, FL 33957 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-05 | C/O ISLAND MANAGEMENT, 711 TARPON BAY ROAD, SANIBEL, FL 33957 | - |
REINSTATEMENT | 1994-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
AMENDED AND RESTATEDARTICLES | 1988-03-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000554621 | TERMINATED | 1000000068339 | LEE | 2007-12-17 | 2031-08-31 | $ 5,627.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-26 |
Amended and Restated | 2021-12-01 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-06 |
Amendment | 2019-06-24 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2847788409 | 2021-02-04 | 0455 | PPS | 2840 W Gulf Dr, Sanibel, FL, 33957-5719 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State