Entity Name: | SEASCAPE CLUSTER, INCORPORATED |
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: | 24 Feb 1978 (47 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 07 May 2012 (13 years ago) |
Document Number: | 741813 |
FEI/EIN Number |
591874037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2400 SOUTH OCEAN DRIVE, FT. PIERCE, FL, 34949, US |
Mail Address: | C/O ELLIOTT MERRILL MANAGEMENT, 835 20TH PL, VERO BEACH, FL, 32960, US |
ZIP code: | 34949 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILLIS ROSS | President | 2400 S. OCEAN DR. #4262, FT. PIERCE, FL, 34949 |
SWEZY RON | Director | 2400 S. OCEAN DRIVE #4202, FORT PIERCE, FL, 34949 |
LASSEN JAMES | Treasurer | 2400 S. OCEAN DRIVE #4272, FORT PIERCE, FL, 34949 |
SCOTT NANCY | Secretary | 2400 S. OCEAN DRIVE #4342, FORT PIERCE, FL, 34949 |
PERINO DEBORA | Director | 2400 S. OCEAN DRIVE #4262, FT. PIERCE, FL, 34949 |
DOBBIN JAMES | Vice President | 2400 S. OCEAN DRIVE #4382, FT. PIERCE, FL, 34949 |
BECKER & POLIAKOFF | Agent | 625 N. FLAGLER DRIVE, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2012-05-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-29 | 2400 SOUTH OCEAN DRIVE, FT. PIERCE, FL 34949 | - |
CHANGE OF MAILING ADDRESS | 2012-02-29 | 2400 SOUTH OCEAN DRIVE, FT. PIERCE, FL 34949 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-07 | BECKER & POLIAKOFF | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-07 | 625 N. FLAGLER DRIVE, 7TH FLOOR, WEST PALM BEACH, FL 33401 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State