Entity Name: | S-G OWNERS ASSOCIATION OF ATLANTIC BEACH, FLORIDA, 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: | 16 Feb 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 1999 (26 years ago) |
Document Number: | 756368 |
FEI/EIN Number |
592052574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2277 SEMINOLE RD, UNIT G, ATLANTIC BEACH, FL, 32233, US |
Mail Address: | 2277 SEMINOLE RD, UNIT G, ATLANTIC BEACH, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY MICHAEL | President | 2277 SEMINOLE RD unit K, ATLANTIC BEACH, FL, 32233 |
PITTS REBECCA | Treasurer | 2277 SEMINOLE UNIT G, ATLANTIC BEACH, FL, 32233 |
KRISTIN BRADY | Secretary | 2277 SEMINOLE ROAD UNIT M, ATLANTIC BEACH, FL, 32233 |
PITTS REBECCA | Agent | 2277 SEMINOLE RD UNIT G, ATLANTIC BEACH, FL, 32233 |
layton lee | Vice President | 2277 SEMINOLE ROAD unit A, ATLANTIC BEACH, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-03 | 2277 SEMINOLE RD, UNIT G, ATLANTIC BEACH, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2023-02-03 | 2277 SEMINOLE RD, UNIT G, ATLANTIC BEACH, FL 32233 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-03 | PITTS, REBECCA | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 2277 SEMINOLE RD UNIT G, ATLANTIC BEACH, FL 32233 | - |
REINSTATEMENT | 1999-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
NAME CHANGE AMENDMENT | 1981-02-16 | S-G OWNERS ASSOCIATION OF ATLANTIC BEACH, FLORIDA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State