Search icon

SEA ISLAND SOUTH CONDOMINIUM IV., INC. - Florida Company Profile

Company Details

Entity Name: SEA ISLAND SOUTH CONDOMINIUM IV., 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: 13 Mar 1978 (47 years ago)
Document Number: 742117
FEI/EIN Number 591819377

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

Address: 24701 US HIGHWAY 19 NORTH, SUITE 102, CLEARWATER, FL, 33763
Mail Address: 24701 US HIGHWAY 19 NORTH, SUITE 102, CLEARWATER, FL, 33763
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALL JILL Treasurer 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
BALL JILL Director 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
CHOWN CRAIG Vice President 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
CHOWN CRAIG Director 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
SMRUTI JANI Secretary 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
SMRUTI JANI Director 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
HOLT JENA President 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
HOLT JENA Director 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
VIGNERY SCOTT Agent 24701 US HIGHWAY 19 NORTH #102, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-13 VIGNERY, SCOTT -
CHANGE OF PRINCIPAL ADDRESS 2012-03-12 24701 US HIGHWAY 19 NORTH, SUITE 102, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2012-03-12 24701 US HIGHWAY 19 NORTH, SUITE 102, CLEARWATER, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-01 24701 US HIGHWAY 19 NORTH #102, CLEARWATER, FL 33763 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2021-07-14
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State