Search icon

SEA GRAPE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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