Entity Name: | SEAWINDS PROPERTY OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 06 Jan 1982 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Jun 2020 (5 years ago) |
Document Number: | 761339 |
FEI/EIN Number | 59-2274162 |
Address: | % RESIDENT MANAGER, 5080 N OCEAN DR, SINGER ISLAND, FL 33404 |
Mail Address: | % RESIDENT MANAGER, 5080 N OCEAN DR, SINGER ISLAND, FL 33404 |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rembaum, Kaye Bender | Agent | 1200 PARK CENTRAL BLVD SOUTH, POMPANO BEACH, FL 33064 |
Name | Role | Address |
---|---|---|
Rinaldo, Thomas | Secretary | 5080 N OCEAN DRIVE, SINGER ISLAND, FL 33404 |
Name | Role | Address |
---|---|---|
RAIA, JOSEPH | Vice President | 5080 N OCEAN DR, SINGER ISLAND, FL 33404 |
Name | Role | Address |
---|---|---|
Thompson, Theresa | President | 5070 N OCEAN DRIVE, SINGER ISLAND, FL 33404 |
Name | Role | Address |
---|---|---|
Rinaldi, John | Treasurer | 5070 N OCEAN DR, SINGER ISLAND, FL 33404 |
Name | Role | Address |
---|---|---|
Dedona, Joseph | Director | 5080 N OCEAN DRIVE, SINGER ISLAND, FL 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-15 | Rembaum, Kaye Bender | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-15 | 1200 PARK CENTRAL BLVD SOUTH, POMPANO BEACH, FL 33064 | No data |
AMENDMENT | 2020-06-08 | No data | No data |
AMENDMENT | 1990-12-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1984-04-13 | % RESIDENT MANAGER, 5080 N OCEAN DR, SINGER ISLAND, FL 33404 | No data |
CHANGE OF MAILING ADDRESS | 1984-04-13 | % RESIDENT MANAGER, 5080 N OCEAN DR, SINGER ISLAND, FL 33404 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CITY OF RIVIERA BEACH and INTEGRA REAL ESTATE, LLC, Petitioner(s) v. OCEAN'S EDGE AT SINGER ISLAND CONDOMINIMIUM ASSOCIATION, INC. and SEAWINDS PROPERTY OWNERS ASSOCIATION, INC., Respondent(s). | 4D2024-1203 | 2024-05-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | City of Riviera Beach |
Role | Petitioner |
Status | Active |
Representations | Christy Goddeau |
Name | INTEGRA REAL ESTATE, LLC |
Role | Petitioner |
Status | Active |
Representations | Thomas Jay Baird, Alan Jay Ciklin |
Name | OCEAN'S EDGE AT SINGER ISLAND CONDOMINIUM ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Representations | Richard J Dewitt, Julieta Gomez de Mello |
Name | SEAWINDS PROPERTY OWNERS ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Representations | Lisa Anne Reves |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-28 |
Type | Disposition by Order |
Subtype | Denied |
Description | ORDERED that the May 13, 2024 petition for writ of certiorari is denied. |
View | View File |
Docket Date | 2024-05-13 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Paid Case Filing Fee-300 |
On Behalf Of | Integra Real Estate, LLC |
View | View File |
Docket Date | 2024-05-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-05-13 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2024-05-13 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-06 |
AMENDED ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2022-02-12 |
AMENDED ANNUAL REPORT | 2021-07-13 |
ANNUAL REPORT | 2021-03-02 |
Amendment | 2020-06-08 |
ANNUAL REPORT | 2020-03-24 |
AMENDED ANNUAL REPORT | 2019-09-27 |
AMENDED ANNUAL REPORT | 2019-09-20 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State