Search icon

SEAPLACE AT ATLANTIC BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEAPLACE AT ATLANTIC BEACH 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: 11 Mar 1981 (44 years ago)
Document Number: 756706
FEI/EIN Number 592165578

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6620 Southpoint Drive S, JACKSONVILLE, FL, 32216, US
Mail Address: 6620 Southpoint Drive S, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rayburn Mark President c/o FirstService Residential, JACKSONVILLE, FL, 32216
Weinbaum Stephen Secretary c/o FirstService Residential, JACKSONVILLE, FL, 32216
Dale Stephanie Vice President c/o FirstService Residential, JACKSONVILLE, FL, 32216
Benson Linda Treasurer c/o FirstService Residential, JACKSONVILLE, FL, 32216
Fagan Marc Director c/o FirstService Residential, Jacksonville, FL, 32216
Becker and Poliakoff Agent 111 N Orange Avenue, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-06 Becker and Poliakoff -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 111 N Orange Avenue, Suite 1400, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-19 6620 Southpoint Drive S, Suite 610, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2021-10-19 6620 Southpoint Drive S, Suite 610, JACKSONVILLE, FL 32216 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001467191 TERMINATED 1000000530771 DUVAL 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-11-23
AMENDED ANNUAL REPORT 2021-10-19
Reg. Agent Resignation 2021-09-30
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State