Search icon

SEASIDE 20 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEASIDE 20 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: 24 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2012 (13 years ago)
Document Number: N04000005178
FEI/EIN Number 202118620

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

Address: 10221 Emerald Coast Pkwy West, Miramar Beach, FL, 32550, US
Mail Address: 10221 Emerald Coast Pkwy West, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wright William HII President 10221 Emerald Coast Pkwy West, Miramar Beach, FL, 32550
Trapp Charles Vice President 10221 Emerald Coast Pkwy West, Miramar Beach, FL, 32550
mitchell pamela Secretary 10221 Emerald Coast Pkwy West, Miramar Beach, FL, 32550
Gelder Jay B Agent 10221 Emerald Coast Pkwy West, Miramar Beach, FL, 32550

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 10221 Emerald Coast Pkwy West, Suite 5, Miramar Beach, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 10221 Emerald Coast Pkwy West, Suite 5, Miramar Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2017-04-25 10221 Emerald Coast Pkwy West, Suite 5, Miramar Beach, FL 32550 -
REGISTERED AGENT NAME CHANGED 2014-04-30 Gelder, Jay B -
REINSTATEMENT 2012-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2005-03-02 SEASIDE 20 CONDOMINIUM ASSOCIATION, INC. -
AMENDMENT AND NAME CHANGE 2004-06-16 OPUS IN SEASIDE CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State