Search icon

SEAWIND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEAWIND 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: 29 Jun 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jun 1989 (36 years ago)
Document Number: 769150
FEI/EIN Number 592770291

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

Address: 120 Sea Grove Main St., St. Augustine, FL, 32080, US
Mail Address: 120 Sea Grove Main St., St. Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
curtis elizabeth President 120 Sea Grove Main St., St. Augustine, FL, 32080
Sobic Nikolas Director 120 Sea Grove Main St., St. Augustine, FL, 32080
kenny paul Vice President 120 Sea Grove Main St., St. Augustine, FL, 32080
groves claire Treasurer 120 Sea Grove Main St., St. Augustine, FL, 32080
Sovereign & Jacobs Property Management Com Agent 120 Sea Grove Main St., St. Augustine, FL, 32080
Wilkes Barry Secretary 120 Sea Grove Main St., St. Augustine, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 120 Sea Grove Main St., St. Augustine, FL 32080 -
CHANGE OF MAILING ADDRESS 2022-03-04 120 Sea Grove Main St., St. Augustine, FL 32080 -
REGISTERED AGENT NAME CHANGED 2022-03-04 Sovereign & Jacobs Property Management Companies LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 120 Sea Grove Main St., St. Augustine, FL 32080 -
REINSTATEMENT 1989-06-16 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-04
Reg. Agent Resignation 2021-11-24
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-28
Reg. Agent Change 2018-11-13
ANNUAL REPORT 2018-03-26
Reg. Agent Resignation 2018-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State