Search icon

SEA JADE OCEAN FRONT CONDOMINIUMS, INC. - Florida Company Profile

Company Details

Entity Name: SEA JADE OCEAN FRONT CONDOMINIUMS, 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: 21 Dec 1984 (40 years ago)
Document Number: N06791
FEI/EIN Number 592671064

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

Address: 555 JACKSON AVENUE, CAPE CANAVERAL, FL, 32920
Mail Address: 1980 N. ATLANTIC AVE., #701, COCOA BEACH, FL, 32931
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hodge Louis President 555 HARRISON AVE, Cape Canaveral, FL, 32920
Jimenez Carlos Vice President 555 HARRISON AVE, Cape Canaveral, FL, 32920
Pecha Paul Secretary P. O. Box 921, Cape Canaveral, FL, 32920
Stringer Charles Treasurer 555 HARRISON AVE, Cape Canaveral, FL, 32920
Fronckowiak David Director 433 All Angel Hill Rd., Hopewell Junction, NY, 12533
BEAN SANDRA Agent 1980 N. ATLANTIC AVE., COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-24 BEAN, SANDRA -
CHANGE OF MAILING ADDRESS 2003-04-17 555 JACKSON AVENUE, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-17 1980 N. ATLANTIC AVE., #701, COCOA BEACH, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 1986-08-28 555 JACKSON AVENUE, CAPE CANAVERAL, FL 32920 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-09
AMENDED ANNUAL REPORT 2020-08-14
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State