Entity Name: | SEA SHADOW HOMEOWNERS' 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: | 15 Feb 1983 (42 years ago) |
Document Number: | 766978 |
FEI/EIN Number |
592821093
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3585 LAGUNA CT, GULF BREEZE, FL, 32563, US |
Mail Address: | 3585 LAGUNA COURT, GULF BREEZE, FL, 32563, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dannreuther Martin W | President | 3585 LAGUNA CT, GULF BREEZE, FL, 32563 |
McBride Teddy | Vice President | 3585 LAGUNA COURT, GULF BREEZE, FL, 32563 |
Arnott David | Treasurer | 3585 LAGUNA CT, GULF BREEZE, FL, 32563 |
Carr David A | Secretary | 3585 LAGUNA CT, GULF BREEZE, FL, 32563 |
Arnott David | Agent | 3585 LAGUNA CT, GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-26 | Arnott, David | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-23 | 3585 LAGUNA CT, GULF BREEZE, FL 32563 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-02 | 3585 LAGUNA CT, GULF BREEZE, FL 32563 | - |
CHANGE OF MAILING ADDRESS | 2016-02-02 | 3585 LAGUNA CT, GULF BREEZE, FL 32563 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000057300 | LAPSED | 06-413 CA | SANTA ROSA CIRCUIT COURT | 2007-11-22 | 2012-02-28 | $21,095.13 | T.K. JONES AND PATRICIA JONES, 3569 LAGUNA COURT, GULF BREEZE, FL 32561 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-16 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State