Search icon

SEAVIEW CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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