Entity Name: | THE SEA BROOK PLACE 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: | 06 Oct 1977 (48 years ago) |
Document Number: | 740352 |
FEI/EIN Number |
591819665
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Jupiter Management, 1340 US Highway 1, Jupiter, FL, 33469, US |
Mail Address: | 1340 US Highway 1, Jupiter, FL, 33469, US |
ZIP code: | 33469 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kelly Mike | President | 1340 US Highway 1, Jupiter, FL, 33469 |
Baker Wayne | Vice President | c/o Jupiter Management, Jupiter, FL, 33469 |
Peatt Wayne | Treasurer | c/o Jupiter Management, Jupiter, FL, 33469 |
Gage Beto | Secretary | c/o Jupiter Management, Jupiter, FL, 33469 |
Hall Chris | Director | c/o Jupiter Management, Jupiter, FL, 33469 |
Scillath Paul | Director | c/o Jupiter Management, Jupiter, FL, 33469 |
ROSS EARLE & BONAN & ENSOR, P.A. | Agent | 789 S FEDERAL HWY., STE 101, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-01 | c/o Jupiter Management, 1340 US Highway 1, Suite 102, Jupiter, FL 33469 | - |
CHANGE OF MAILING ADDRESS | 2021-02-18 | c/o Jupiter Management, 1340 US Highway 1, Suite 102, Jupiter, FL 33469 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-18 | ROSS EARLE & BONAN & ENSOR, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-08-01 | 789 S FEDERAL HWY., STE 101, STUART, FL 34994 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-02-18 |
AMENDED ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State