Entity Name: | SEAGRASS FLATS 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: | 14 Nov 2005 (19 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 21 Jul 2020 (5 years ago) |
Document Number: | N05000011519 |
FEI/EIN Number |
203843382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27631 Pine Point Drive, Wesley Chapel, FL, 33544, US |
Mail Address: | 27631 Pine Point Drive, Wesley Chapel, FL, 33544, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McDonnough Jane H | President | 27631 Pine Point Drive, Wesley Chapel, FL, 33544 |
Hicks Ann | Vice President | 205 Mill Street, Excelsior, MN, 55331 |
Balducci Vivian | Secretary | 3230 E Bay Drive, Holmes Beach, FL, 34217 |
Kennedy Terry | Treasurer | 6211 Legends Blvd, Bradenton, FL, 34210 |
McDonnough Jane H | Agent | 27631 Pine Point Drive, Wesley Chapel, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 27631 Pine Point Drive, Wesley Chapel, FL 33544 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 27631 Pine Point Drive, Wesley Chapel, FL 33544 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-24 | McDonnough, Jane H | - |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 27631 Pine Point Drive, Wesley Chapel, FL 33544 | - |
RESTATED ARTICLES | 2020-07-21 | - | - |
REINSTATEMENT | 2010-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2006-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-07 |
Restated Articles | 2020-07-21 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State