Search icon

SEAWINDS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEAWINDS 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: 09 Feb 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Sep 1997 (28 years ago)
Document Number: 766899
FEI/EIN Number 592454522

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

Address: C/O 1111 SE FEDERAL HWY., #100, STUART, FL, 34994, US
Mail Address: C/O 1111 SE FEDERAL HWY., #100, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Casey Michael President C/O 1111 SE FEDERAL HWY., #100, STUART, FL, 34994
Sciscente Laurie Vice President C/O 1111 SE FEDERAL HWY., #100, STUART, FL, 34994
Garofalo Richard Treasurer C/O 1111 SE FEDERAL HWY., #100, STUART, FL, 34994
Leonard Kevin Secretary C/O 1111 SE FEDERAL HWY., #100, STUART, FL, 34994
Lopez David Director C/O 1111 SE FEDERAL HWY., #100, STUART, FL, 34994
CORNETT JANE Agent BECKER & POLIAKOFF, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 BECKER & POLIAKOFF, 759 SW FEDERAL HIGHWAY, SUITE 213, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 C/O 1111 SE FEDERAL HWY., #100, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2017-03-20 C/O 1111 SE FEDERAL HWY., #100, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2008-03-13 CORNETT, JANE -
AMENDMENT 1997-09-15 - -
REINSTATEMENT 1991-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
NAME CHANGE AMENDMENT 1988-08-26 SEAWINDS CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State