Search icon

SEA ESCAPE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEA ESCAPE 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: 26 Oct 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 1991 (34 years ago)
Document Number: N05874
FEI/EIN Number 593067077

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

Address: 6907 ORANGE AVE, CAPE CANAVERAL, FL, 32920, US
Mail Address: 6907 ORANGE AVE, CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Allen Michael Director 6901 ORANGE AVE, CAPE CANAVERAL, FL, 32920
Allen Yvonne Director 6903 ORANGE AVE, CAPE CANAVERAL, FL, 32920
Allen Yvonne Vice President 6903 ORANGE AVE, CAPE CANAVERAL, FL, 32920
GRAYSON JAMES W Director 6907 ORANGE AVE, CAPE CANAVERAL, FL, 32920
GRAYSON JAMES W President 6907 ORANGE AVE, CAPE CANAVERAL, FL, 32920
GRAYSON JAMES W Secretary 6907 ORANGE AVE, CAPE CANAVERAL, FL, 32920
ZAMORA JOSE Director 6905 ORANGE AVE, CAPE CANAVERAL, FL, 32920
JAMES W GRAYSON Agent 6907 ORANGE AVE, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-11 6907 ORANGE AVE, CAPE CANAVERAL, FL 32920 -
CHANGE OF PRINCIPAL ADDRESS 2009-08-15 6907 ORANGE AVE, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-15 6907 ORANGE AVE, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT NAME CHANGED 1996-04-18 JAMES W GRAYSON -
REINSTATEMENT 1991-09-27 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State