Entity Name: | SEAVIEW 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: | 23 Jun 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2004 (21 years ago) |
Document Number: | 753056 |
FEI/EIN Number |
592103240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Resource Property Mgmt, 7300 Park Street, Seminole, FL, 33777, US |
Address: | c/o Resource Property Mgmt, 7300 Park St, Seminole, FL, 33777, US |
ZIP code: | 33777 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHUMAKER PAUL | President | c/o Resource Property Mgmt, Seminole, FL, 33777 |
BASHAM LISA | Vice President | c/o Resource Property Mgmt, Seminole, FL, 33777 |
YANOWITZ EZRA | Treasurer | c/o Resource Property Mgmt, Seminole, FL, 33777 |
GILLELAND CHUCK | Director | c/o Resource Property Mgmt, Seminole, FL, 33777 |
COWEN TIM | Director | c/o Resource Property Mgmt, Seminole, FL, 33777 |
Helfrich Theresa | Director | 7300 Park Street, Seminole, FL, 33777 |
Anne Hathorn | Agent | 150 2nd Ave N, St. Petersburg, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-04-01 | 150 2nd Ave N, Suite 1270, St. Petersburg, FL 33701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-01 | c/o Resource Property Mgmt, 7300 Park St, Seminole, FL 33777 | - |
CHANGE OF MAILING ADDRESS | 2020-04-01 | c/o Resource Property Mgmt, 7300 Park St, Seminole, FL 33777 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-18 | Anne Hathorn | - |
REINSTATEMENT | 2004-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1996-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-18 |
AMENDED ANNUAL REPORT | 2015-05-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State