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 |
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 |
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 | - | - |
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