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 |
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 |
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 | - |
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 |
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