Search icon

THE RETREAT AT SEABRANCH HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE RETREAT AT SEABRANCH HOMEOWNERS 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: 03 Jan 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Aug 2019 (6 years ago)
Document Number: N01000000068
FEI/EIN Number 651065247

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

Address: 1111 SE Federal Highway, Suite 100, C/O Advantage Property Management, Stuart, FL, 34994, US
Mail Address: 1111 SE Federal Highway, Suite 100, C/O Advantage Property Management, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Curren John President 1111 SE Federal Highway, Suite 100, Stuart, FL, 34994
Marino Jody Director 1111 SE Federal Highway, Suite 100, Stuart, FL, 34994
DeMoustes Robert Secretary 1111 SE Federal Highway, Suite 100, Stuart, FL, 34994
Rossow Phillip Vice President 1111 SE Federal Highway, Suite 100, Stuart, FL, 34994
Shea Barbara Agent 1111 SE Federal Highway, Suite 100, Stuart, FL, 34994
Hartnett Thomas Treasurer 1111 SE Federal Highway, Suite 100, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-13 1111 SE Federal Highway, Suite 100, C/O Advantage Property Management, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2024-08-13 1111 SE Federal Highway, Suite 100, C/O Advantage Property Management, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2024-08-13 Shea, Barbara -
REGISTERED AGENT ADDRESS CHANGED 2024-08-13 1111 SE Federal Highway, Suite 100, C/O Advantage Property Management, Stuart, FL 34994 -
AMENDMENT 2019-08-05 - -
AMENDED AND RESTATEDARTICLES 2015-02-27 - -

Documents

Name Date
ANNUAL REPORT 2024-08-13
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-16
Amendment 2019-08-05
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State