Search icon

SEAGATE VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEAGATE VILLAS 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: 06 Jun 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2023 (2 years ago)
Document Number: 743141
FEI/EIN Number 591892685

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

Address: 4838 West Boulevard, Naples, FL, 34103, US
Mail Address: 15 Carriage Path, Chadds Ford, PA, 19317, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zimmerman Steven Director 4838 West Boulevard, Naples, FL, 34103
MONTGOMERY THOMAS Treasurer 4838 West Boulevard, Naples, FL, 34103
YURICK BOB Director 4838 West Boulevard, Naples, FL, 34103
HARPER BRANDON Director 4838 West Boulevard, Naples, FL, 34103
Montgomery Thomas Agent 4838 West Boulevard, Naples, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-13 4838 West Boulevard, Naples, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-13 4838 West Boulevard, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2023-10-13 4838 West Boulevard, Naples, FL 34103 -
REGISTERED AGENT NAME CHANGED 2023-10-13 Montgomery, Thomas -
REINSTATEMENT 2023-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2017-05-10 SEAGATE VILLAS CONDOMINIUM ASSOCIATION, INC. -
AMENDED AND RESTATEDARTICLES 2017-05-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
REINSTATEMENT 2023-10-13
AMENDED ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-10
Amended/Restated Article/NC 2017-05-10
ANNUAL REPORT 2017-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State