Search icon

SEA OATS OF BOCA GRANDE CONDOMINIUM ASSOCIATION,INC. - Florida Company Profile

Company Details

Entity Name: SEA OATS OF BOCA GRANDE 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: 21 Aug 1979 (46 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: 748597
FEI/EIN Number 592089204

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

Address: 5700 GULF SHORES DRIVE, BOCA GRANDE, FL, 33921
Mail Address: P.O. BOX 1101, BOCA GRANDE, FL, 33921
ZIP code: 33921
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCALL JOHN Vice President P.O. BOX 1101, BOCA GRANDE, FL, 33921
TILTON SAMUEL President P.O. BOX 1101, BOCA GRANDE, FL, 33921
Keating David Treasurer P.O. BOX 1101, BOCA GRANDE, FL, 33921
Kathy Christman Secretary P.O. BOX 1101, BOCA GRANDE, FL, 33921
Walerko Edward Director P.O. BOX 1101, BOCA GRANDE, FL, 33921
Robert MacGillivray Director P.O. BOX 1101, BOCA GRANDE, FL, 33921
Freeman Paul T Agent 3754 CAPE HAZE DRIVE, ROTONDA WEST, FL, 33947

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-13 Freeman, Paul T -
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 3754 CAPE HAZE DRIVE, ROTONDA WEST, FL 33947 -
AMENDED AND RESTATEDARTICLES 2020-12-28 - -
AMENDED AND RESTATEDARTICLES 2016-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-17 5700 GULF SHORES DRIVE, BOCA GRANDE, FL 33921 -
CHANGE OF MAILING ADDRESS 2009-03-17 5700 GULF SHORES DRIVE, BOCA GRANDE, FL 33921 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
Amended and Restated Articles 2020-12-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State