Search icon

SEA GATE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEA GATE HOMEOWNERS 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: 14 Sep 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Apr 2011 (14 years ago)
Document Number: 744274
FEI/EIN Number 650421295

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

Address: C/O Robert A Schaeffer, 4163 Dingman Drive, SANIBEL, FL, 33957, US
Mail Address: ROBERT A SCHAEFFER, 4163 Dingman Drive, SANIBEL, FL, 33957, US
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Russo Pasquale President 4190 Dingman Drive, SANIBEL, FL, 33957
SCHAEFFER ROBERT A Vice President 4163 Dingman Drive, SANIBEL, FL, 33957
Walcott Peter Director 4187 Dingman Drive, Sanibel, FL, 33957
Christie Margaret Director 280 60th Street, Burr Ridge, IL, 60527
Greggs Shelley Director 4195 Dingman Drive, Sanibel, FL, 33957
SCHAEFFER ROBERT A Agent 4163 Dingman Drive, SANIBEL, FL, 33957

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 C/O Robert A Schaeffer, 4163 Dingman Drive, SANIBEL, FL 33957 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 4163 Dingman Drive, SANIBEL, FL 33957 -
CHANGE OF MAILING ADDRESS 2024-03-08 C/O Robert A Schaeffer, 4163 Dingman Drive, SANIBEL, FL 33957 -
REGISTERED AGENT NAME CHANGED 2014-03-20 SCHAEFFER, ROBERT A -
AMENDMENT 2011-04-22 - -
AMENDMENT 2005-01-20 - -
REINSTATEMENT 1993-10-15 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REINSTATEMENT 1985-06-06 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State