Search icon

SEAGATE OF AMELIA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEAGATE OF AMELIA 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 May 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2015 (10 years ago)
Document Number: 763413
FEI/EIN Number APPLIED FOR

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

Address: 316 SOUTH FLETCHER AVENUE, FERNANDINA BEACH, FL, 32034, US
Mail Address: 4700 rigging dr., FERNANDINA BEACH, FL, 32035, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ritter leslie President 4700 rigging dr., FERNANDINA BEACH, FL, 32035
friedrerichs brian Member 325 Ninth St., atlantic beach, FL, 32233
GREEN JOHN W Member 7332 Oakbay Dr., Noblesville, IN, 46062
ritter leslie Agent 4700 rigging dr., FERNANDINA BEACH, FL, 32034
johnstone ian S Member 3948 Balleycastle ct., duluth, GA, 30097

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-13 316 SOUTH FLETCHER AVENUE, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 4700 rigging dr., FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2021-01-13 ritter, leslie -
REINSTATEMENT 2015-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-04 316 SOUTH FLETCHER AVENUE, FERNANDINA BEACH, FL 32034 -
REINSTATEMENT 2002-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1997-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State