Search icon

SEASIDE RESORT, INC. - Florida Company Profile

Company Details

Entity Name: SEASIDE RESORT, 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: 20 Dec 1979 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Dec 2019 (5 years ago)
Document Number: 750322
FEI/EIN Number 592106219

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

Address: 55 BOCA CHICA RD., KEY WEST, FL, 33040, US
Mail Address: 55 BOCA CHICA RD., KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Whicher Denise Secretary 55 Boca Chica Road, Key West, FL, 33040
FEMIA MIKE President 55 BOCA CHICA RD., KEY WEST, FL, 33040
SILTMAN STEPHEN Director 55 BOCA CHICA RD., KEY WEST, FL, 33040
GAROVOY-HUTCHINS CYNTHIA Vice President 55 BOCA CHICA RD., KEY WEST, FL, 33040
Baker Willliam Treasurer 55 BOCA CHICA RD., KEY WEST, FL, 33040
ACOSTA MAYELIN Agent FRONT OFFICE, KEW WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-18 ACOSTA, MAYELIN -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 FRONT OFFICE, 55 BOCA CHICA ROAD, KEW WEST, FL 33040 -
AMENDMENT 2019-12-11 - -
CHANGE OF MAILING ADDRESS 2015-04-15 55 BOCA CHICA RD., KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 55 BOCA CHICA RD., KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-21
AMENDED ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-06-30
Amendment 2019-12-11
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-06-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State