SEAMARK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Entity Name: | SEAMARK CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Apr 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Dec 2018 (7 years ago) |
Document Number: | 752070 |
FEI/EIN Number | 592826271 |
Address: | 1195 A1A HWY, SATELLITE BCH, FL, 32937, US |
Mail Address: | 1195 Highway A1A, Satellite Beach, FL, 32937, US |
ZIP code: | 32937 |
City: | Satellite Beach |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Beaumont David | President | 1195 Highway A1A, Satellite Beach, FL, 32937 |
Beaumont David | Director | 1195 Highway A1A, Satellite Beach, FL, 32937 |
Reynolds Kelly | Treasurer | 1195 Highway A1A, Satellite Beach, FL, 32937 |
Vogt Stoya | Secretary | 476 Oleander Court, Satellite Beach, FL, 32937 |
Day Janina | Agent | 1926 OTTERBEIN AVE. #104, COCOA, FL, 32926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-27 | 1195 A1A HWY, SATELLITE BCH, FL 32937 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-24 | Day, Janina | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-24 | 1926 OTTERBEIN AVE. #104, COCOA, FL 32926 | - |
AMENDMENT | 2018-12-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-01 | 1195 A1A HWY, SATELLITE BCH, FL 32937 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-04-29 |
Amendment | 2018-12-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-28 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State