Entity Name: | SEA GRAPE 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: | 18 Nov 1980 (44 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 27 Jan 2010 (15 years ago) |
Document Number: | 755153 |
FEI/EIN Number |
592061066
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5160 LAS VERDES CIRCLE, DELRAY BEACH, FL, 33484, US |
Mail Address: | C/O SUMMIT ASSOCIATION SERVICES, 361 E. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORIARITY ISAIAH | Director | 5160 LAS VERDES CR. #201, DELRAY BEACH, FL, 33484 |
TEBANO DIMITRA | President | 5160 LAS VERDES CR #220, DELRAY BEACH, FL, 33484 |
MINOR ANNIE | Treasurer | 5160 LAS VERDES CR #120, DELRAY BEACH, FL, 33484 |
Manzone Marilyn | Secretary | 5160 Las Verdes Cr., #308, Delray Beach, FL, 33484 |
MARTENSEN SYLWIA | Director | 5160 Las Verdes Cr., #315, Delray Beach, FL, 33484 |
DAVID WALTER | Vice President | 5160 Las Verdes Cr., #112, Delray Beach, FL, 33484 |
FHIMA LIPPMAN KAREN | Agent | C/O SUMMIT ASSOCIATION SERVICES, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-11-11 | 5160 LAS VERDES CIRCLE, DELRAY BEACH, FL 33484 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-11 | C/O SUMMIT ASSOCIATION SERVICES, 361 E. HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-11 | FHIMA LIPPMAN, KAREN | - |
CANCEL ADM DISS/REV | 2010-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-21 | 5160 LAS VERDES CIRCLE, DELRAY BEACH, FL 33484 | - |
REINSTATEMENT | 1991-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-11 |
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State