Entity Name: | SEASTONE TOWNHOMES HOA, 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: | 29 Apr 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 18 Dec 2006 (18 years ago) |
Document Number: | N05000004486 |
FEI/EIN Number |
562624588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 941 SW 122 AVE, MIAMI, FL, 33184, US |
Address: | 18200 SW 108 PATH, MIAMI, FL, 33157 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOSSI DE CAMARGO ISABEL | Secretary | 941 SW 122 AVE, MIAMI, FL, 33184 |
MEGIDO MANUEL | Treasurer | 941 SW 122 AVE, MIAMI, FL, 33184 |
CAMBLIN Yvette | President | 941 SW 122 AVE, MIAMI, FL, 33184 |
PEREZ-SIAM FRANK | Agent | 7001 SW 87 CT, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-03-28 | 18200 SW 108 PATH, MIAMI, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-11 | 18200 SW 108 PATH, MIAMI, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2009-05-11 | PEREZ-SIAM, FRANK | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-11 | 7001 SW 87 CT, MIAMI, FL 33173 | - |
CANCEL ADM DISS/REV | 2006-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-19 |
AMENDED ANNUAL REPORT | 2018-10-05 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State