Search icon

SEASIDE BEACH CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEASIDE 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: 19 Oct 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2005 (19 years ago)
Document Number: 765433
FEI/EIN Number 592456389

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

Address: 501 BRINY AVENUE, POMPANO BEACH, FL, 33062
Mail Address: 501 BRINY AVENUE, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAUDRY ESTELLE Secretary 501 BRINY AVENUE, POMPANO BEACH, FL, 33062
FINLEY RONALD Vice President 501 BRINY AVENUE, POMPANO BEACH, FL, 33062
Hatfield Bonnie President 501 BRINY AVENUE, POMPANO BEACH, FL, 33062
STRINTZ KIM Agent 501 BRINY AVE., POMPANO BEACH, FL, 33062
GANNON JAMES Treasurer 501 BRINY AVENUE, POMPANO BEACH, FL, 33062
Rossi Joseph L Director 501 BRINY AVENUE, POMPANO BEACH, FL, 33062
HIRES, IV CHARLES Director 501 BRINY AVENUE, POMPANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000025174 SEASIDE BEACH CLUB ACTIVE 2020-02-26 2025-12-31 - 501 BRINY AVENUE, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 501 BRINY AVE., POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2019-10-28 STRINTZ, KIM -
REINSTATEMENT 2005-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1988-07-06 501 BRINY AVENUE, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 1988-07-06 501 BRINY AVENUE, POMPANO BEACH, FL 33062 -
REINSTATEMENT 1987-04-13 - -
AMENDMENT 1987-04-13 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-20
Reg. Agent Change 2019-10-28
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-28

Date of last update: 01 May 2025

Sources: Florida Department of State