Entity Name: | SEASCAPE CONDOMINIUM ASSOCIATION OF TARPON SPRINGS, 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: | 12 Mar 1985 (40 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 Feb 2006 (19 years ago) |
Document Number: | N08098 |
FEI/EIN Number |
59-3022921
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 720 BROOKER CREEK BLVD., OLDSMAR, FL, 33761, US |
Mail Address: | 720 BROOKER CREEK BLVD., OLDSMAR, FL, 33761, US |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mack Margaret | President | 720 BROOKER CREEK BLVD., OLDSMAR, FL, 33761 |
PAVLIK LINDA | Vice President | 720 BROOKER CREEK BLVD., OLDSMAR, FL, 33761 |
LANDGRAF INGRID | Treasurer | 720 BROOKER CREEK BLVD., OLDSMAR, FL, 33761 |
BARTLETT SUE | Secretary | 720 BROOKER CREEK BLVD., OLDSMAR, FL, 33761 |
FREEMAN GLORIA | Director | 720 BROOKER CREEK BLVD., OLDSMAR, FL, 33761 |
SCANNAVINO, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-05-13 | 720 BROOKER CREEK BLVD., 206, OLDSMAR, FL 33761 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-15 | 720 BROOKER CREEK BLVD., 206, OLDSMAR, FL 33761 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-15 | SCANNAVINO, INC. | - |
CHANGE OF MAILING ADDRESS | 2022-03-15 | 720 BROOKER CREEK BLVD., 206, OLDSMAR, FL 33761 | - |
CANCEL ADM DISS/REV | 2006-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1999-07-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REINSTATEMENT | 1990-08-21 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-02 |
AMENDED ANNUAL REPORT | 2022-05-13 |
ANNUAL REPORT | 2022-03-15 |
Reg. Agent Resignation | 2022-02-18 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-04-08 |
AMENDED ANNUAL REPORT | 2019-05-07 |
ANNUAL REPORT | 2019-03-03 |
AMENDED ANNUAL REPORT | 2018-04-21 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State