Entity Name: | THE SEACREST MANOR 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: | 10 Jan 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Aug 2016 (9 years ago) |
Document Number: | N07048 |
FEI/EIN Number |
592511173
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 N. FLAGLER AVENUE, FLAGLER BEACH, FL, 32136 |
Mail Address: | POST OFFICE BOX 525, NORMA J NAUMAN, FLAGLER BEACH, FL, 32136, US |
ZIP code: | 32136 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perone Margaret | President | P. O. Box 568, Flagler Beach, FL, 32136 |
Petkovsek Dave | Vice President | 307 B, 12th Street, FLAGLER BEACH, FL, 32136 |
MCNITT TERRY | Director | 400 N. FLAGLER AVE. # 8/P. O. BOX 525, FLAGLER BEACH, FL, 32136 |
Nauman Norma J | Secretary | P. O. Box 525, Flagler Beach, FL, 32136 |
Nauman Norma J | Treasurer | P. O. Box 525, Flagler Beach, FL, 32136 |
Blanchette Peter | Director | 10 Heath Road, Gorham, NH, 03581 |
NAUMAN NORMA | Agent | 400 N. FLAGLER AVENUE, FLAGLER BEACH, FL, 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-11 | 400 N. FLAGLER AVENUE, Unit # 5, FLAGLER BEACH, FL 32136 | - |
CHANGE OF MAILING ADDRESS | 2016-08-13 | 400 N. FLAGLER AVENUE, FLAGLER BEACH, FL 32136 | - |
REGISTERED AGENT NAME CHANGED | 2016-08-13 | NAUMAN, NORMA J | - |
REINSTATEMENT | 2016-08-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-07 | 400 N. FLAGLER AVENUE, FLAGLER BEACH, FL 32136 | - |
CANCEL ADM DISS/REV | 2008-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-03-25 |
REINSTATEMENT | 2016-08-13 |
ANNUAL REPORT | 2012-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State