Search icon

SEAGRASS FLATS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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