Search icon

SETON COURT CONDO ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: SETON COURT CONDO 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: 11 Jul 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Oct 2013 (12 years ago)
Document Number: N04122
FEI/EIN Number 592786139

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

Address: 1326 S Ridgewood Avenue Ste 6, Daytona Beach, FL, 32114, US
Mail Address: 1326 S Ridgewood Avenue Ste 6, Daytona Beach, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROUSE GREG Director 4645 S CLYDE MORRIS BLVD, PORT ORANGE, FL, 32129
MORRISSEY PHYLLIS Vice President 4645 S CLYDE MORRIS BLVD, PORT ORANGE, FL, 32129
MANITSAS JASON Director 4645 S CLYDE MORRIS BLVD, PORT ORANGE, FL, 32129
PUGH HOLLAN President 4645 S CLYDE MORRIS BLVD, PORT ORANGE, FL, 32129
MILLS DAN Secretary 4645 S CLYDE MORRIS BLVD, PORT ORANGE, FL, 32129
VALAZQUEZ ALYSSA Treasurer 4645 S CLYDE MORRIS BLVD, PORT ORANGE, FL, 32129
TOMOKA PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 1326 S Ridgewood Avenue Ste 6, Daytona Beach, FL 32114 -
CHANGE OF MAILING ADDRESS 2024-10-01 1326 S Ridgewood Avenue Ste 6, Daytona Beach, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 4645 S CLYDE MORRIS BLVD, SUITE 401, PORT ORANGE, FL 32129 -
REGISTERED AGENT NAME CHANGED 2023-04-26 TOMOKA PROPERTY MANAGEMENT -
AMENDMENT 2013-10-24 - -
AMENDMENT AND NAME CHANGE 2010-10-25 SETON COURT CONDO ASSOCIATION, INC -
REINSTATEMENT 2007-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2004-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-02-09
AMENDED ANNUAL REPORT 2018-08-11
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State