Search icon

SEMINOLE COVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEMINOLE COVE 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: 28 Feb 1985 (40 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Apr 1995 (30 years ago)
Document Number: N07899
FEI/EIN Number 650034031

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

Address: 1799 SW 35TH CIRCLE, OKEECHOBEE, FL, 34974, US
Mail Address: 1799 SW 35th CIRCLE, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELFORN INES President 1589 SW 35TH CIRCLE, OKEECHOBEE, FL, 34974
CARR JAN Treasurer 1628 SW 35TH CIRCLE, OKEECHOBEE, FL, 34974
SCHULTZ RICK Director 1539 SW 35TH CIRCLE, OKEECHOBEE, FL, 34974
NIESE CHUCK Director 1659 SW 35TH CIRCLE, OKEECHOBEE, FL, 34974
Weschrek William Vice President 1746 SW 35TH CIRCLE, OKEECHOBEE, FL, 34974
VENSEL JIM Director 1702 SW 35th CIRCLE, Okeechobee, FL, 34974
DELFORN INES Agent 1799 SW 35TH CIRCLE, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-19 Clegg, Debra A -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 1603 SW 35TH CIRCLE, OKEECHOBEE, FL 34974 -
CHANGE OF MAILING ADDRESS 2022-03-02 1799 SW 35TH CIRCLE, OKEECHOBEE, FL 34974 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-30 1799 SW 35TH CIRCLE, OKEECHOBEE, FL 34974 -
AMENDMENT AND NAME CHANGE 1995-04-17 SEMINOLE COVE CONDOMINIUM ASSOCIATION, INC. -
AMENDMENT 1987-09-18 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
AMENDED ANNUAL REPORT 2024-08-27
AMENDED ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-08
AMENDED ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2022-01-03
AMENDED ANNUAL REPORT 2021-11-11
AMENDED ANNUAL REPORT 2021-10-19

Date of last update: 01 May 2025

Sources: Florida Department of State