Entity Name: | SEA FERN CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 19 Oct 1979 (45 years ago) |
Document Number: | 749406 |
FEI/EIN Number | 59-2086173 |
Address: | 3807 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL 32118 |
Mail Address: | 3807 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL 32118 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vlad, Cathy | Agent | 3807 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL 32118 |
Name | Role | Address |
---|---|---|
Vlad, Cathy L | President | 949 Countryside west blvd, Port Orange, FL 32127 |
Name | Role | Address |
---|---|---|
Vlad, Cathy L | Director | 949 Countryside west blvd, Port Orange, FL 32127 |
Laine, Richard | Director | 3807 S. Atlantic Ave, 501 Daytona Beach Shores, FL 32127 |
Long, Michael | Director | 191 Haleys Cove Dr, Chickamauga, GA 30707 |
Duell, Scott | Director | 2647 Seabrook Ln, Traverse City, MI 49696 |
Name | Role | Address |
---|---|---|
Laine, Richard | Asst.VP | 3807 S. Atlantic Ave, 501 Daytona Beach Shores, FL 32127 |
Name | Role | Address |
---|---|---|
Long, Michael | Treasurer | 191 Haleys Cove Dr, Chickamauga, GA 30707 |
Name | Role | Address |
---|---|---|
Sturhann, Monica | Secretary | 13543 Sagewood Dr., Poway, CA 92064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-17 | Vlad, Cathy | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-20 | 3807 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL 32118 | No data |
CHANGE OF MAILING ADDRESS | 2010-03-18 | 3807 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL 32118 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-27 | 3807 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL 32118 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State