Search icon

SEMINOLE ISLE MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEMINOLE ISLE MASTER 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: 15 Dec 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Dec 2007 (17 years ago)
Document Number: N04000011708
FEI/EIN Number 202052954

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

Mail Address: 10033 Dr. Martin Luther King St N, SUITE 300, Saint Petersburg, FL, 33716, US
Address: 7253 KEY HAVEN ROAD, SEMINOLE, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coleman Michael President 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
Clatterbuck James Treasurer 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
Well Nancy Vice President 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
Dawson Noreen Secretary 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
Massaro Alec Director 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
ANNE HATHORN LEGAL SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-20 7253 KEY HAVEN ROAD, SEMINOLE, FL 33777 -
REGISTERED AGENT NAME CHANGED 2015-12-28 DE FURIO, JAMES R, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2015-12-28 201 E. KENNEDY BLVD., SUITE 775, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 7253 KEY HAVEN ROAD, SEMINOLE, FL 33777 -
AMENDMENT 2007-12-17 - -

Court Cases

Title Case Number Docket Date Status
SARA HASTINGS, ET AL VS SEMINOLE ISLE MASTER ASSOCIATION, INC. 2D2018-0973 2018-03-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
11-CA-8583

Parties

Name SARA HASTINGS
Role Appellant
Status Active
Representations ALEXANDER R. ALLRED, ESQ., BENJAMIN HILLARD, ESQ., AMY CUYKENDALL JONES, ESQ.
Name DONNA HASTINGS, INC.
Role Appellant
Status Active
Name SEMINOLE ISLE MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Representations ALLISON J. BRANDT, ESQ., JAMES R. DE FURIO, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-25
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-04-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SARA HASTINGS
Docket Date 2018-04-10
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants' motion for extension of time is granted to the extent that Appellants shall satisfy this court's March 15, 2018 fee order by April 24, 2018.
Docket Date 2018-04-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO PAY APPELLATE FILING FEE
On Behalf Of SARA HASTINGS
Docket Date 2018-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SEMINOLE ISLE MASTER ASSOCIATION, INC.
Docket Date 2018-03-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SEMINOLE ISLE MASTER ASSOCIATION, INC.
Docket Date 2018-03-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SARA HASTINGS
Docket Date 2018-03-14
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-08
Reg. Agent Change 2015-12-28

Date of last update: 01 Jun 2025

Sources: Florida Department of State