Search icon

SEASCAPE CONDOMINIUM MANAGEMENT ASSOCIATION,INC.

Company Details

Entity Name: SEASCAPE CONDOMINIUM MANAGEMENT ASSOCIATION,INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Oct 1983 (41 years ago)
Document Number: 770563
FEI/EIN Number 59-2329191
Address: 2290 OCEAN SHORE BLVD., ORMOND BEACH, FL 32176
Mail Address: 2290 Ocean Shore Blvd, #105, ORMOND BEACH, FL 32176
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
McIlhargy, Ruth Agent 2290 Ocean Shore Blvd, #105, ORMOND BEACH, FL 32176

President

Name Role Address
McIlhargy, Ruth President 2290 OCEAN SHORE BLVD, Unit 404 ORMOND BEACH, FL 32176

Vice President

Name Role Address
Downing, Jerry Vice President 2290 OCEAN SHORE BLVD., 408 ORMOND BEACH, FL 32176

Secretary

Name Role Address
Kapelka, Gayle Secretary 2290 Ocean Shore Boulevard, Unit 501 Ormond Beach, FL 32176

Treasurer

Name Role Address
Graves, Tom Treasurer 2290 Ocean Shore Blvd., 407 Ormond Beach, FL 32176

Director at Large

Name Role Address
Junkins, Patricia Director at Large 2290 Ocean Shore Boulevard, Unit 505 Ormond Beach, FL 32176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-13 McIlhargy, Ruth No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-10 2290 Ocean Shore Blvd, #105, ORMOND BEACH, FL 32176 No data
CHANGE OF MAILING ADDRESS 2020-02-13 2290 OCEAN SHORE BLVD., ORMOND BEACH, FL 32176 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-16 2290 OCEAN SHORE BLVD., ORMOND BEACH, FL 32176 No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-22
AMENDED ANNUAL REPORT 2021-11-10
AMENDED ANNUAL REPORT 2021-07-06
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State