Search icon

SEA WINDS CONDOMINIUM ASSOCIATION OF ST. AUGUSTINE BEACH, INC. - Florida Company Profile

Company Details

Entity Name: SEA WINDS CONDOMINIUM ASSOCIATION OF ST. AUGUSTINE BEACH, 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 Jul 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 May 1988 (37 years ago)
Document Number: 769401
FEI/EIN Number 592314034

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

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

Key Officers & Management

Name Role Address
donovan michael President 120 Sea Grove Main Street, ST AUGUSTINE, FL, 32080
Consentino Frank Treasurer 120 Sea Grove Main Street, ST AUGUSTINE, FL, 32080
petrone nelson Vice President 120 Sea Grove Main Street, ST AUGUSTINE, FL, 32080
Baker Steve Secretary 120 Sea Grove Main Street, ST AUGUSTINE, FL, 32080
Huhes Michael Director 120 Sea Grove Main Street, ST AUGUSTINE, FL, 32080
Peet Jeff Director 120 Sea Grove Main Street, ST AUGUSTINE, FL, 32080
Sovereign-Jacobs Property Management Compa Agent 120 Sea Grove Main Street, St. Augustine, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-06 120 Sea Grove Main Street, ST AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2022-12-06 120 Sea Grove Main Street, ST AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2022-12-06 Sovereign-Jacobs Property Management Companies, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-12-06 120 Sea Grove Main Street, St. Augustine, FL 32080 -
REINSTATEMENT 1988-05-26 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000384194 TERMINATED 1000000868812 ST JOHNS 2020-11-23 2040-11-25 $ 5,819.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-06-13
ANNUAL REPORT 2023-02-23
AMENDED ANNUAL REPORT 2022-12-06
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State