Entity Name: | SEA CLUB OF INDIAN SHORES 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: | 24 Jun 1981 (44 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 19 Jul 2005 (20 years ago) |
Document Number: | 758888 |
FEI/EIN Number |
592068757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 901 N HERCULES AVENUE, SUITE A, CLEARWATER, FL, 33765, US |
Address: | 19725 GULF BLVD., INDIAN SHORES, FL, 33785, US |
ZIP code: | 33785 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK TERRY | President | 19725 GULF BLVD #403, INDIAN SHORES, FL, 33785 |
ALLOWAY ANNE | Treasurer | 366 GLEN MEADOW COURT, DUBLIN, OH, 43017 |
Passaro Matt | Vice President | 19725 Gulf Boulevard, Indian Shores, FL, 33785 |
Rugacki Laura | Director | 19725 Gulf Boulevard, Indian Shores, FL, 33785 |
Giffin Cathy | Secretary | 19725 Gulf Blvd, Indian Shores, FL, 33785 |
Richard C. Commons, PA | Agent | 901 N. Hercules Avenue, Clearwater, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-19 | 901 N. Hercules Avenue, Suite A, Clearwater, FL 33765 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-19 | Richard C. Commons, PA | - |
CHANGE OF MAILING ADDRESS | 2009-01-30 | 19725 GULF BLVD., INDIAN SHORES, FL 33785 | - |
AMENDED AND RESTATEDARTICLES | 2005-07-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-25 | 19725 GULF BLVD., INDIAN SHORES, FL 33785 | - |
AMENDED AND RESTATEDARTICLES | 1989-03-20 | - | - |
AMENDMENT | 1989-01-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State