Search icon

SEAGATE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEAGATE 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: 18 Oct 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jun 1991 (34 years ago)
Document Number: 749393
FEI/EIN Number 592143789

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

Address: 19418 GULF BLVD, INDIAN SHORES, FL, 33785, US
Mail Address: C/O RICHARD COMMENS, P.A., 901 N Hercules Ave., Clearwater, FL, 33765, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Paull Tom Vice President 314 Merlin Drive, Saint Charles, MO, 63304
Overy Michele Secretary 12413 Brooks Crossing, Fishers, IN, 46037
Frey Ken Director 227 Windward Passage, Clearwater, FL, 33767
Randall Ronald President 10823 Turne Grove, Fishers, IN, 46037
Coffey Jack Vice President 4311 W. Leona St., Tampa, FL, 33629
Randall Scott Director 13613 Lake Ridge Lane, McCordsville, IN, 46055
Commons Richard Agent 901 N. Hercules Avenue, Suite A, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-18 19418 GULF BLVD, INDIAN SHORES, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 901 N. Hercules Avenue, Suite A, Clearwater, FL 33764 -
REGISTERED AGENT NAME CHANGED 2017-01-23 Commons, Richard -
CHANGE OF PRINCIPAL ADDRESS 2012-03-14 19418 GULF BLVD, INDIAN SHORES, FL 33785 -
REINSTATEMENT 1991-06-10 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1983-12-09 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State