Entity Name: | THE INLET AT SEBASTIAN 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: | 13 Jun 2003 (22 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 13 Mar 2023 (2 years ago) |
Document Number: | N03000005089 |
FEI/EIN Number |
202432233
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Vista Royale Blvd, Vero Beach, FL, 32962, US |
Mail Address: | 100 Vista Royale Blvd, Vero Beach, FL, 32962, US |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Spencer Craig | President | 100 Vista Royale Blvd, Vero Beach, FL, 32962 |
Krueger John | Treasurer | 100 Vista Royale Blvd, Vero Beach, FL, 32962 |
Pickowitz David | Secretary | 100 Vista Royale Blvd, Vero Beach, FL, 32962 |
Sullivan Thomas | Vice President | 100 Vista Royale Blvd, Vero Beach, FL, 32962 |
Lundell Scott | Director | 100 Vista Royale Blvd, Vero Beach, FL, 32962 |
AR CHOICE MANAGEMENT INC | Agent | 100 Vista Royale Blvd, Vero Beach, FL, 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2023-03-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-18 | 100 Vista Royale Blvd, Vero Beach, FL 32962 | - |
CHANGE OF MAILING ADDRESS | 2016-08-18 | 100 Vista Royale Blvd, Vero Beach, FL 32962 | - |
REGISTERED AGENT NAME CHANGED | 2016-08-18 | AR CHOICE MANAGEMENT INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-18 | 100 Vista Royale Blvd, Vero Beach, FL 32962 | - |
AMENDMENT | 2004-08-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
Amended and Restated Articles | 2023-03-13 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-01 |
AMENDED ANNUAL REPORT | 2016-08-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State