Search icon

SEASIDE VILLAS OF ANASTASIA ISLAND CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SEASIDE VILLAS OF ANASTASIA ISLAND CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Jan 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Nov 2009 (15 years ago)
Document Number: N06000000357
FEI/EIN Number 204505056
Mail Address: 6620 Southpoint Dr S, Jacksonville, FL, 32216, US
Address: 6620 Southpoint Dr, Suite 610, Jacksonville, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
McCabe & Ronsman Agent 110 Solana Road, Ponte Vedra Beach, FL, 32082

Treasurer

Name Role Address
Waters Brianna Treasurer 6620 Southpoint Dr S, Jacksonville, FL, 32216

Vice President

Name Role Address
Barragan Martha Vice President 6620 Southpoint Dr S, Jacksonville, FL, 32216

President

Name Role Address
Smith Misty President 6620 Southpoint Dr S, Jacksonville, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-14 6620 Southpoint Dr, Suite 610, Jacksonville, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2021-04-30 McCabe & Ronsman No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 110 Solana Road, Suite 102, Ponte Vedra Beach, FL 32082 No data
CHANGE OF MAILING ADDRESS 2020-10-01 6620 Southpoint Dr, Suite 610, Jacksonville, FL 32216 No data
CANCEL ADM DISS/REV 2009-11-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-10-01
ANNUAL REPORT 2020-04-10
AMENDED ANNUAL REPORT 2019-08-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State