Search icon

SEAGLE BUILDING CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEAGLE BUILDING 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: 12 Oct 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 May 2022 (3 years ago)
Document Number: 770722
FEI/EIN Number 592375377

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

Address: 106 NW 33rd Court, Suite A, Gainesville, FL, 32607, US
Mail Address: 106 NW 33rd Court, Suite A, Gainesville, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGNER PHIL Vice President 321 SW THIRTEENTH STREET, GAINESVILLE, FL, 32601
WAGNER PHIL Director 321 SW THIRTEENTH STREET, GAINESVILLE, FL, 32601
Fleming John President 106 NW 33rd Court, Gainesville, FL, 32607
Frankel Ryan Secretary 106 NW 33rd Court, Gainesville, FL, 32607
Ramirez Maria Regi 106 NW 33rd Court, Gainesville, FL, 32607
CORNERSTONE MANAGEMENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2022-05-16 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 106 NW 33rd Court, Suite A, Gainesville, FL 32607 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 106 NW 33rd Court, Suite A, Gainesville, FL 32607 -
CHANGE OF MAILING ADDRESS 2022-04-28 106 NW 33rd Court, Suite A, Gainesville, FL 32607 -
REGISTERED AGENT NAME CHANGED 2022-04-28 Cornerstone Management Services -
REINSTATEMENT 2021-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-31
Amendment 2022-05-16
ANNUAL REPORT 2022-04-28
Off/Dir Resignation 2022-02-22
REINSTATEMENT 2021-06-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-12-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State