Search icon

SEA SPRAY TOWNHOMES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEA SPRAY TOWNHOMES 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: 10 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2013 (11 years ago)
Document Number: N05000011477
FEI/EIN Number 203942616

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

Address: 371 Brightwaters Drive, COCOA BEACH, FL, 32931, US
Mail Address: 371 Brightwaters Drive, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garces Alberto Treasurer 137 S. Courtenay Pkwy #592, Merritt Island, FL, 32952
Etters Susan President 137 S. Courtenay Pkwy #592, Merritt Island, FL, 32952
Pesut Timothy Secretary 137 S. Courtenay Pkwy #592, Merritt Island, FL, 32952
Mitchell Tracy L Agent 371 Brightwaters Drive, Cocoa Beach, FL, 32931

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-10 Mitchell, Tracy L -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 371 Brightwaters Drive, Cocoa Beach, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-17 371 Brightwaters Drive, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2022-05-17 371 Brightwaters Drive, COCOA BEACH, FL 32931 -
REINSTATEMENT 2013-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-10
AMENDED ANNUAL REPORT 2021-08-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-17

Date of last update: 01 May 2025

Sources: Florida Department of State