Search icon

SEA BREEZE II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEA BREEZE II 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: 02 Aug 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Feb 2007 (18 years ago)
Document Number: N05000007883
FEI/EIN Number 432117354

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

Address: SEA BREEZE II CONDOMINIUM, 1405 Miami Rd, Fort Lauderdale, FL, 33316, US
Mail Address: Mayorga Management Services, LLC, 6511 Nova Drive, Davie, FL, 33317, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINS BRUNNA G President SEA BREEZE II CONDOMINIUM BOARD, DAVIE, FL, 33317
Rojas Pedro L Secretary SEA BREEZE II CONDOMINIUM BOARD, FT LAUDERDALE, FL, 33316
Raphael Law PA Agent 851 Broken Sound Parkway NW, Boca Raton, FL, 33487
Barnett Mark Treasurer SEA BREEZE II CONDOMINIUM BOARD, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-22 SEA BREEZE II CONDOMINIUM, 1405 Miami Rd, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2024-10-22 SEA BREEZE II CONDOMINIUM, 1405 Miami Rd, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2024-10-22 Raphael Law PA -
REGISTERED AGENT ADDRESS CHANGED 2024-10-22 851 Broken Sound Parkway NW, Ste 122, Boca Raton, FL 33487 -
CANCEL ADM DISS/REV 2007-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-10-22
AMENDED ANNUAL REPORT 2024-07-09
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-07-12
AMENDED ANNUAL REPORT 2022-10-17
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State