Entity Name: | SEA TREAT 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: | 03 Apr 1980 (45 years ago) |
Document Number: | 751871 |
FEI/EIN Number |
592027109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2110 GULF BLVD, # 7, INDIAN ROCKS BCH, FL, 33785, US |
Mail Address: | 2110 GULF BLVD, # 7, INDIAN ROCKS BCH, FL, 33785, US |
ZIP code: | 33785 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERGUSON THOMAS | President | 1810 EAST MAIN ST, GREENFIELD, IN, 46140 |
FERGUSON THOMAS | Director | 1810 EAST MAIN ST, GREENFIELD, IN, 46140 |
REAM BENJAMIN | Secretary | 2110 GULF BLVD # 7, INDIAN ROCKS BEACH, FL, 33785 |
REAM BENJAMIN | Treasurer | 2110 GULF BLVD # 7, INDIAN ROCKS BEACH, FL, 33785 |
REAM BENJAMIN | Director | 2110 GULF BLVD # 7, INDIAN ROCKS BEACH, FL, 33785 |
HALL CLETIA | Director | 1150 WHISPER RUN CT, LUTZ, FL, 33549 |
Garney Debra | Director | 2885 N Brentwood, Lecanto, FL, 34461 |
REAM BENJAMIN | Agent | 2110 GULF BLVD, INDIAN ROCKS BEACH, FL, 33785 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2010-02-02 | 2110 GULF BLVD, # 7, INDIAN ROCKS BEACH, FL 33785 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-18 | 2110 GULF BLVD, # 7, INDIAN ROCKS BCH, FL 33785 | - |
CHANGE OF MAILING ADDRESS | 2009-02-18 | 2110 GULF BLVD, # 7, INDIAN ROCKS BCH, FL 33785 | - |
REGISTERED AGENT NAME CHANGED | 2005-02-10 | REAM, BENJAMIN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State