Search icon

SEA PALMS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEA PALMS 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: 22 Dec 1977 (47 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 11 Dec 2020 (4 years ago)
Document Number: 741183
FEI/EIN Number 591870269

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

Address: 1860 82nd Ave, Suite 104, Vero Beach, FL, 32966, US
Mail Address: 1860 82nd Ave, Suite 104, Vero Beach, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VESTA PROPERTY SERVICES, LLC Agent -
DUPREY RON Vice President 1860 82nd Ave, Suite 104, Vero Beach, FL, 32966
Gerber William President 1860 82nd Ave, Suite 104, Vero Beach, FL, 32966
JOHNSON RONALD Treasurer 1860 82nd Ave, Suite 104, Vero Beach, FL, 32966
DONATO MARY M Secretary 1860 82nd Ave, Suite 104, Vero Beach, FL, 32966
Riley Brian Director 1860 82nd Ave, Suite 104, Vero Beach, FL, 32966
GIBSON ELIZABETH Director 1860 82nd Ave, Suite 104, Vero Beach, FL, 32966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 1860 82nd Ave, Suite 104, Vero Beach, FL 32966 -
CHANGE OF MAILING ADDRESS 2024-04-18 1860 82nd Ave, Suite 104, Vero Beach, FL 32966 -
REGISTERED AGENT NAME CHANGED 2024-04-18 Vesta Property Services -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 1860 82nd Ave, Suite 104, Vero Beach, FL 32966 -
AMENDED AND RESTATEDARTICLES 2020-12-11 - -
NAME CHANGE AMENDMENT 1978-12-06 SEA PALMS CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-25
Amended and Restated Articles 2020-12-11
ANNUAL REPORT 2020-03-12
AMENDED ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State