Search icon

THE SEASCAPE OF PALM BEACH SHORES CONDOMINIUM ASATION, INC.

Company Details

Entity Name: THE SEASCAPE OF PALM BEACH SHORES CONDOMINIUM ASATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Jun 1981 (44 years ago)
Document Number: 758709
FEI/EIN Number N/A
Address: 300 INLET WAY, #5, PALM BEACH SHORES, FL 33404
Mail Address: 300 INLET WAY #5, PALM BEACH SHORES, FL 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
LEAVY LAW, P.A. Agent

President

Name Role Address
St.John, Leon President 300 INLET WAY #10, PALM BEACH SHORES, FL 33404

Director

Name Role Address
St.John, Leon Director 300 INLET WAY #10, PALM BEACH SHORES, FL 33404
DeSetto, Frank Director 300 INLET WAY, #3 PALM BEACH SHORES, FL 33404
Mitchell , Laurie K Director 300 INLET WAY #5, PALM BEACH SHORES, FL 33404

Vice President

Name Role Address
DeSetto, Frank Vice President 300 INLET WAY, #3 PALM BEACH SHORES, FL 33404

Secretary

Name Role Address
Mitchell , Laurie K Secretary 300 INLET WAY #5, PALM BEACH SHORES, FL 33404

Treasurer

Name Role Address
Mitchell , Laurie K Treasurer 300 INLET WAY #5, PALM BEACH SHORES, FL 33404

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-01 Leavy Law, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 Leavy Law, P.A., 800 Village Square Crossing, Suite 216, Palm Beach Gardens, FL 33410 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 300 INLET WAY, #5, PALM BEACH SHORES, FL 33404 No data
CHANGE OF MAILING ADDRESS 2023-02-15 300 INLET WAY, #5, PALM BEACH SHORES, FL 33404 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State