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 |
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 |
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 | - | - |
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 |
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