Entity Name: | SEA GRAPE INN 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: | 14 Sep 1979 (46 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 11 Mar 2024 (a year ago) |
Document Number: | 748926 |
FEI/EIN Number |
592034347
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5125 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228, US |
Mail Address: | 5125 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228, US |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wells Janet | President | 5125 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228 |
Wells Janet | Treasurer | 5125 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228 |
Tsarnas Georgia | Secretary | 5125 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228 |
Tsarnas Antonia | Treasurer | 5125 Gulf of Mexico Drive, Longboat Key, FL, 34228 |
Hatfield Wanda | Prop | 5125 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228 |
Wells Janet | Agent | 5125 Gulf of Mexico Drive, Longboat Key, FL, 34228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-11 | 5125 Gulf of Mexico Drive, Longboat Key, FL 34228 | - |
AMENDED AND RESTATEDARTICLES | 2024-03-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-01-23 | Wells, Janet | - |
CANCEL ADM DISS/REV | 2005-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-04-19 | 5125 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL 34228 | - |
CHANGE OF MAILING ADDRESS | 1990-04-19 | 5125 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL 34228 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-21 |
Amended and Restated Articles | 2024-03-11 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-01 |
AMENDED ANNUAL REPORT | 2018-09-10 |
ANNUAL REPORT | 2018-03-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State