Search icon

SEA GRAPE INN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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