Search icon

SEA CLUB IV OWNERS ASSOCIATION, INC.

Company Details

Entity Name: SEA CLUB IV OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Aug 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Dec 1984 (40 years ago)
Document Number: 753620
FEI/EIN Number 59-2158069
Address: 3229 S ATLANTIC AVE, DAYTONA BCH SHORES, FL 32118-6256
Mail Address: 3229 S ATLANTIC AVE, DAYTONA BCH SHORES, FL 32118-6256
Place of Formation: FLORIDA

Agent

Name Role Address
Capital Vacations 3229 S.Atlantic Ave, Daytona Beach Shores, Fl. 32118 Agent 3229 S. Atlantic Ave, Daytona Beach Shores, FL 32118

Secetary

Name Role Address
Spangler, Mary Secetary 3229 S ATLANTIC AVE, DAYTONA BCH SHORES, FL 32118-6256

Vice President

Name Role Address
CRAIG, WILLIAM, SR Vice President 3229 S ATLANTIC AVE, DAYTONA BCH SHORES, FL 32118-6256

President

Name Role Address
Lesko, Gil President 3229 S ATLANTIC AVE, DAYTONA BCH SHORES, FL 32118-6256

Director

Name Role Address
Abboud, Danny Director 3229 S ATLANTIC AVE, DAYTONA BCH SHORES, FL 32118-6256
Henry, Michael Director 3229 S ATLANTIC AVE, DAYTONA BCH SHORES, FL 32118-6256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-30 Capital Vacations 3229 S.Atlantic Ave, Daytona Beach Shores, Fl. 32118 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-30 3229 S. Atlantic Ave, Daytona Beach Shores, FL 32118 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 3229 S ATLANTIC AVE, DAYTONA BCH SHORES, FL 32118-6256 No data
REINSTATEMENT 1984-12-31 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data
CHANGE OF MAILING ADDRESS 1983-03-28 3229 S ATLANTIC AVE, DAYTONA BCH SHORES, FL 32118-6256 No data

Court Cases

Title Case Number Docket Date Status
JUDY HERKO, PAMELA SEARS, Appellant(s) v. DEPT. OF BUSINESS & PROFESSIONAL REGULATION, SEA CLUB IV OWNERS ASSOCIATION, INC., Appellee(s). 6D2024-0453 2024-02-29 Closed
Classification NOA Final - Administrative - Other
Court 6th District Court of Appeal
Originating Court Administrative Agency
2023-07-0667

Parties

Name JUDY HERKO
Role Appellant
Status Active
Representations Justin R. Clark
Name PAMELA SEARS
Role Appellant
Status Active
Name DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Role Appellee
Status Active
Representations BROOKE E. ADAMS, ESQ., FRANK WEINBERG & BLACK
Name SEA CLUB IV OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-19
Type Order
Subtype Dismiss DY
Description As the notice of appeal was not filed within thirty days from the rendition of the order on appeal, the appeal is dismissed as untimely.
View View File
Docket Date 2024-04-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE ISSUED MARCH 18, 2024
On Behalf Of JUDY HERKO
Docket Date 2024-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Docket Date 2024-03-18
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order to Show Cause - untimely
Docket Date 2024-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JUDY HERKO
Docket Date 2024-11-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State