Search icon

THE SEACREST MANOR CONDOMINIUM ASSOCIATION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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