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 |
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 |
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 | - | - |
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