Entity Name: | EASTERN SHORES CONDOMINIUM 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: | 13 May 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 1990 (34 years ago) |
Document Number: | 768641 |
FEI/EIN Number |
592339455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 596 EASTERN LAKE ROAD, SANTA ROSA BEACH, FL, 32459, US |
Mail Address: | Sea Breeze Association Management, 2441 US HWY 98 W, Santa Rosa Beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ball Jerry | Treasurer | Sea Breeze Association Management, Santa Rosa Beach, FL, 32459 |
Woods Peter | President | Sea Breeze Association Management, Santa Rosa Beach, FL, 32459 |
Nilsson ILi | Vice President | PO Box 2191, Decatur, GA, 30031 |
Watson Shellie | Secretary | Sea Breeze Association Management, Santa Rosa Beach, FL, 32459 |
SEA BREEZE ASSOCIATION MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-14 | 596 EASTERN LAKE ROAD, SANTA ROSA BEACH, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-14 | Sea Breeze Association Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-14 | Sea Breeze Association Management, 2441 US HWY 98 W, Suite 109, Santa Rosa Beach, FL 32459 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-04 | 596 EASTERN LAKE ROAD, SANTA ROSA BEACH, FL 32459 | - |
REINSTATEMENT | 1990-11-05 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State