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 |
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 |
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 | - | - |
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