Entity Name: | SEA OATS OF REDINGTON SHORES 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: | 16 Jan 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Mar 2016 (9 years ago) |
Document Number: | 750629 |
FEI/EIN Number |
592167586
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7800 66th St N, Pinellas Park, FL, 33781, US |
Mail Address: | c/o Condominium Mgmt Group, 7800 66th St N, Pinellas Park, FL, 33781, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Granell Mary Frances | President | c/o Condominium Mgmt Group, Pinellas Park, FL, 33781 |
Garcia Lynette | Vice President | c/o Condominium Mgmt Group, Pinellas Park, FL, 33781 |
Meade Tracy | Secretary | c/o Condominium Mgmt Group, Pinellas Park, FL, 33781 |
Young Todd | Treasurer | c/o Condominium Mgmt Group, Pinellas Park, FL, 33781 |
Mayor Ernesto | Director | c/o Condominium Mgmt Group, Pinellas Park, FL, 33781 |
Condominium Mgmt Group | Agent | 7800 66th St N, Pinellas Park, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-07-19 | 7800 66th St N, Ste #205, Pinellas Park, FL 33781 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-19 | 7800 66th St N, Ste 205, Pinellas Park, FL 33781 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-19 | Condominium Mgmt Group | - |
CHANGE OF MAILING ADDRESS | 2021-07-19 | 7800 66th St N, Ste 205, Pinellas Park, FL 33781 | - |
REINSTATEMENT | 2016-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2011-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1984-04-02 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-05-25 |
ANNUAL REPORT | 2022-03-28 |
AMENDED ANNUAL REPORT | 2021-07-19 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-19 |
REINSTATEMENT | 2016-03-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State