Search icon

THE SEAGATE RESIDENCES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE SEAGATE RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Nov 2008 (16 years ago)
Document Number: N08000010400
FEI/EIN Number 263713029
Address: 400 S. OCEAN BLVD, DELRAY BEACH, FL, 33483, US
Mail Address: Seagate Residences COA, 3600 Hamlet Drive, Delray Beach, FL, 33445, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
MACMILLAN & STANLEY, PLLC Agent

Treasurer

Name Role Address
Berk Alexander Treasurer 400 S. OCEAN BLVD, DELRAY BEACH, FL, 33483

Secretary

Name Role Address
Smith Charlotte Secretary 400 S. Ocean Blvd., DELRAY BEACH, FL, 33483

Vice President

Name Role Address
Schottland Peter Vice President 400 S. Ocean Blvd., Delray Beach, FL, 33483

President

Name Role Address
Weinberg David President 400 S. Ocean Blvd., Delray Beach, FL, 33483

Director

Name Role Address
Rafferty James Director 400 S. Ocean Blvd., Delray Beach, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-02 400 S. OCEAN BLVD, DELRAY BEACH, FL 33483 No data
CHANGE OF MAILING ADDRESS 2020-09-02 400 S. OCEAN BLVD, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT NAME CHANGED 2020-09-02 MacMillan & Stanley, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-02 33 NE 4th Avenue, Delray Beach, FL 33483 No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-23
AMENDED ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-09-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State