Search icon

SEAHORSE BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEAHORSE BEACH 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: 13 Feb 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2020 (5 years ago)
Document Number: N07625
FEI/EIN Number 592596467

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

Address: C/O Eric Jarvis, 917 Coquina Lane, VERO BEACH, FL, 32963, US
Mail Address: c/o Eric Jarvis, 917 Coquina Lane, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eric Jarvis President 917 COQUNA LANE, VERO BEACH, FL, 32963
Futch Christian Vice President 917 COQUINA #A1, VERO BEACH, FL, 32963
Eric Jarvis Jr. President Eric Jarvis, VERO BEACH, FL, 32963
Jarvis Eric Agent Eric Jarvis, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 Eric Jarvis, 917 Coquina Lane, Unit 5, VERO BEACH, FL 32963 -
REINSTATEMENT 2020-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 C/O Eric Jarvis, 917 Coquina Lane, Unit 5, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2020-01-13 C/O Eric Jarvis, 917 Coquina Lane, Unit 5, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2020-01-13 Jarvis, Eric -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2008-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2004-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-04
REINSTATEMENT 2020-01-13
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State