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 |
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 |
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 | - | - |
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