Search icon

SEA OATS BEACH CLUB CONDOMINIUM ASSOCIATION,INC. - Florida Company Profile

Company Details

Entity Name: SEA OATS BEACH CLUB 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: 26 Jan 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 1988 (37 years ago)
Document Number: 761600
FEI/EIN Number 592445809

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

Address: 1720 GULF BOULEVARD, ENGLEWOOD, FL, 34223
Mail Address: 1720 GULF BOULEVARD, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIGGIO BRUCE Vice President 1720 GULF BOULEVARD, ENGLEWOOD, FL, 34223
BIEHL KEVIN Treasurer 1720 GULF BOULEVARD, ENGLEWOOD, FL, 34223
GIRDWOOD RODNEY Secretary 1720 GULF BOULEVARD, ENGLEWOOD, FL, 34223
Wotitzky Edward Agent C/O Wotitzky, Wotitzky, Ross, McKinley & Y, PUNTA GORDA, FL, 33950
PERSHING MIKE President 1720 GULF BOULEVARD, ENGLEWOOD, FL, 34223
BIEHL KEVIN Director 1720 GULF BOULEVARD, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-15 1720 GULF BOULEVARD, ENGLEWOOD, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 C/O Wotitzky, Wotitzky, Ross, McKinley & Young Law Firm, 1107 WEST MARION AVENUE STE 111, PUNTA GORDA, FL 33950 -
REGISTERED AGENT NAME CHANGED 2023-02-27 Wotitzky, Edward -
CHANGE OF PRINCIPAL ADDRESS 2004-03-01 1720 GULF BOULEVARD, ENGLEWOOD, FL 34223 -
REINSTATEMENT 1988-10-12 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REINSTATEMENT 1983-12-15 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9848247103 2020-04-15 0455 PPP 1720 Gulf Boulevard, ENGLEWOOD, FL, 34223
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34300
Loan Approval Amount (current) 34300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ENGLEWOOD, SARASOTA, FL, 34223-0001
Project Congressional District FL-17
Number of Employees 7
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111979
Originating Lender Name Crews Bank and Trust
Originating Lender Address Port Charlotte, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34574.4
Forgiveness Paid Date 2021-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State