Search icon

SEA GULLS CONDOMINIUM ASSOCIATION, INCORPORATED OF TAVERNIER - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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