Search icon

SEABONAY BEACH RESORT, INC.

Company Details

Entity Name: SEABONAY BEACH RESORT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Mar 1989 (36 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: K74957
FEI/EIN Number 65-0112147
Address: %VINCENT D. CELENTANO, 1159 A1A, HILLSBORO BEACH, FL 33062
Mail Address: %VINCENT D. CELENTANO, 1159 A1A, HILLSBORO BEACH, FL 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CELENTANO, DAVID W. Agent 987 HILLSBORO MILE, HILLSBORO BEACH, FL 33062

Vice President

Name Role Address
CELENTANO, DAVID W. Vice President 987 HILLSBORO MILE, HILLSBORO BEACH, FL

Director

Name Role Address
CELENTANO, VINCENT D. Director 1159 HILLSBORO MILE, HILLSBORO BEACH, FL

Treasurer

Name Role Address
CELENTANO, VINCENT D. Treasurer 1159 HILLSBORO MILE, HILLSBORO BEACH, FL

President

Name Role Address
CELENTANO, VINCENT L. President 6005 N W 100 WAY, PARKLAND, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 2002-04-29 CELENTANO, DAVID W. No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 987 HILLSBORO MILE, HILLSBORO BEACH, FL 33062 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001074551 TERMINATED 1000000301789 BROWARD 2012-12-19 2032-12-28 $ 6,093.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State