Search icon

SEASCAPE CONDOMINIUM ASSOCIATION OF TARPON SPRINGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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