Search icon

SEA COVE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SEA COVE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Jul 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (7 years ago)
Document Number: 743578
FEI/EIN Number 59-2393818
Address: 1975 SE 3RD ST, DEERFIELD BCH, FL 33441
Mail Address: 1975 SE 3RD ST, DEERFIELD BCH, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Ketterer, Marge Agent 1975 SE 3RD ST #301, DEERFIELD BEACH, FL 33441

Vice President

Name Role Address
Ketterer, Marge Vice President 1975 SE 3rd St. #301, Deerfield Beach, FL 33441

President

Name Role Address
Cepla, Alan President 10 Steeplechase Drive, Hawthorn Woods, IL 60047

Director

Name Role Address
VONDERHEID, TERRY Director 1975 SE 3RD ST, #404 DEERFIELD BCH, FL 33441

Treasurer

Name Role Address
Viola, Laurie Treasurer 1975 SE 3RD STREET, 303 DEERFIELD BEACH, FL 33441

Secretary

Name Role Address
MONTANO, ARI Secretary 1975 SE 3RD STREET, 101 DEERFIELD BEACH, FL 33441

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-12 1975 SE 3RD ST, DEERFIELD BCH, FL 33441 No data
REINSTATEMENT 2017-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 1975 SE 3RD ST, DEERFIELD BCH, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2016-03-03 Ketterer, Marge No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 1975 SE 3RD ST #301, DEERFIELD BEACH, FL 33441 No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-02-23
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State