Search icon

SEA CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEA CLUB 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: 21 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2021 (4 years ago)
Document Number: N05000009771
FEI/EIN Number 203498205

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

Address: 121 CORAL WAY EAST, #1, INDIALANTIC, FL, 32903
Mail Address: 121 CORAL WAY EAST, #1, INDIALANTIC, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lancon Jill E Director 121 CORAL WAY EAST #6, INDIALANTIC, FL, 32903
Speach Anne Director 121 CORAL WAY EAST, INDIALANTIC, FL, 32903
Lancon Jill E Agent 121 CORAL WAY EAST, INDIALANTIC, FL, 32903
Lancon Jill E President 121 CORAL WAY EAST #6, INDIALANTIC, FL, 32903
Speach Anne Secretary 121 CORAL WAY EAST, INDIALANTIC, FL, 32903
Speach Anne Treasurer 121 CORAL WAY EAST, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-19 121 CORAL WAY EAST, #6, INDIALANTIC, FL 32903 -
REINSTATEMENT 2021-10-19 - -
REGISTERED AGENT NAME CHANGED 2021-10-19 Lancon, Jill E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-01-18 121 CORAL WAY EAST, #1, INDIALANTIC, FL 32903 -
REINSTATEMENT 2014-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-08 121 CORAL WAY EAST, #1, INDIALANTIC, FL 32903 -
CANCEL ADM DISS/REV 2008-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-10-19
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State