Search icon

SEA MEADOW HOME-OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEA MEADOW HOME-OWNERS 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: 03 Feb 1982 (43 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Apr 2020 (5 years ago)
Document Number: 761702
FEI/EIN Number 592181508

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

Address: 4290 ROYAL MANOR BLVD, BOYNTON BEACH, FL, 33436, US
Mail Address: 4290 ROYAL MANOR BLVD, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORANSON KAREN M President 8546 Duke Court East, Boynton Beach, FL, 33436
BELL ROBERT Treasurer 8605 BARON DR, BOYNTON BEACH, FL, 33436
PENDOLARI Bob Director 8672 CROWN DR, BOYNTON BEACH, FL, 33436
LAPIEDRA RICHARD Vice President 8673 CROWN DR, BOYNTON BEACH, FL, 33436
LaPiedra Jacquelynn Secretary 8916 Princess Donna Court W., Boynton Beach, FL, 33436
Rainville Claude M Director 8534 Baron Dr., Boynton Beach, FL, 33436
Goranson Karen M Agent 8546 Duke Court East, Boynton Beach, FL, 33436

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-29 Goranson, Karen Marie -
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 8546 Duke Court East, Boynton Beach, FL 33436 -
AMENDMENT AND NAME CHANGE 2020-04-22 SEA MEADOW HOME-OWNERS ASSOCIATION, INC. -
AMENDMENT AND NAME CHANGE 2020-04-01 SEA MEADOW HOME-OWNERS ASSOCIATION, INC. -
CHANGE OF MAILING ADDRESS 2019-04-17 4290 ROYAL MANOR BLVD, BOYNTON BEACH, FL 33436 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-22 4290 ROYAL MANOR BLVD, BOYNTON BEACH, FL 33436 -
REINSTATEMENT 2012-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 1985-03-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-12-16
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-07
Amendment and Name Change 2020-04-22
AMENDED ANNUAL REPORT 2019-09-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-20

Date of last update: 01 Jun 2025

Sources: Florida Department of State