Entity Name: | SEA GULLS CONDOMINIUM ASSOCIATION, INCORPORATED OF TAVERNIER |
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: | 17 Feb 1978 (47 years ago) |
Document Number: | 741653 |
FEI/EIN Number |
591846707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 924176, Homestead, FL, 33092, US |
Address: | 200 WRENN ST, TAVERNIER, FL, 33070 |
ZIP code: | 33070 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mraz Susan K | Secretary | PO Box 924176, Homestead, FL, 33092 |
D'Angelo Joseph P | Vice President | PO Box 924176, Homestead, FL, 33092 |
Rice Robert F | Treasurer | PO Box 924176, Homestead, FL, 33092 |
Vaughan Tommy | President | PO Box 924176, Homestead, FL, 33092 |
Rapoport Murray | Director | PO Box 924176, Homestead, FL, 33092 |
BECKER & POLIAKOFF, PA | Agent | 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-08-24 | 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2023-03-27 | 200 WRENN ST, TAVERNIER, FL 33070 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-14 | BECKER & POLIAKOFF, PA | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-16 | 200 WRENN ST, TAVERNIER, FL 33070 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000395093 | ACTIVE | 1000000998763 | MONROE | 2024-06-17 | 2034-06-26 | $ 1,580.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-01-20 |
AMENDED ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State