Entity Name: | SEA OATES VILLAS CONDOMINIUM, 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: | 23 Aug 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Dec 1997 (27 years ago) |
Document Number: | 769937 |
FEI/EIN Number |
592552670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O LARRY BISHOP, 2 E STREET, SAINT AUGUSTINE, FL, 32080, US |
Mail Address: | LARRY BISHOP, 2 E STREET, SAINT AUGUSTINE, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BISHOP LARRY | Director | 2 E STREET, UNIT 7, SAINT AUGUSTINE, FL, 32080 |
BISHOP LARRY | President | 2 E STREET, UNIT 7, SAINT AUGUSTINE, FL, 32080 |
JOYNER ELLIS WAYNE | Director | 14908 NW 94TH AVENUE, ALACHUA, FL, 32615 |
FIELDS CHARLES E | Director | 3203 HAVENDALE ROAD, WINTER HAVEN, FL, 33882 |
BISHOP LARRY | Agent | 2 E STREET, UNIT #7, ST. AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2014-02-21 | C/O LARRY BISHOP, 2 E STREET, # 7, SAINT AUGUSTINE, FL 32080 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-21 | C/O LARRY BISHOP, 2 E STREET, # 7, SAINT AUGUSTINE, FL 32080 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-11 | 2 E STREET, UNIT #7, ST. AUGUSTINE, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-11 | BISHOP, LARRY | - |
REINSTATEMENT | 1997-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1992-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REINSTATEMENT | 1988-02-24 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-06 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State