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 |
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 |
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 | - | - |
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