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 |
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 |
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 | - |
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