Entity Name: | SEA TURTLE 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: | 10 Mar 1980 (45 years ago) |
Document Number: | 751473 |
FEI/EIN Number |
592296008
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7201 RIDGEWOOD AVE, CAPE CANAVERAL, FL, 32920 |
Mail Address: | 555 Fillmore Ave Apt 204, Cape Canaveral, FL, 32920, US |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hernandez Tomas | Secretary | 555 Fillmore Ave Apt 204, Cape Canaveral, FL, 32920 |
Hernandez Tomas | Treasurer | 555 Fillmore Ave Apt 204, Cape Canaveral, FL, 32920 |
Hernandez Tomas | Director | 555 Fillmore Ave Apt 204, Cape Canaveral, FL, 32920 |
Tripp Annie | Vice President | 2112 Brandt Road, Cato, NY, 13033 |
Tripp Annie | Director | 2112 Brandt Road, Cato, NY, 13033 |
KEITH STEPHEN | President | 800 4th Street SW, Apt S407, Washington, DC, 20024 |
KEITH STEPHEN | Director | 800 4th Street SW, Apt S407, Washington, DC, 20024 |
HERNANDEZ TOMAS | Agent | 7201 RIDGEWOOD AVE, CAPE CANAVERAL, FL, 32920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-15 | 7201 RIDGEWOOD AVE, CAPE CANAVERAL, FL 32920 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-24 | 7201 RIDGEWOOD AVE, CAPE CANAVERAL, FL 32920 | - |
REGISTERED AGENT NAME CHANGED | 2005-01-18 | HERNANDEZ, TOMAS | - |
CHANGE OF PRINCIPAL ADDRESS | 1981-09-28 | 7201 RIDGEWOOD AVE, CAPE CANAVERAL, FL 32920 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-01-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State