Search icon

SEABREEZE HOMEOWNERS, INC. - Florida Company Profile

Company Details

Entity Name: SEABREEZE HOMEOWNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Mar 1985 (40 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N08360
FEI/EIN Number 650033181

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

Address: 3901 71ST ST W, LOT-160, BRADENTON, FL, 34209, US
Mail Address: 529 Versailles Dr, Maitland, FL, 32751, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arado Jack President 3901 71st Street W, Lot 92, Bradenton, FL, 34209
Arado Jack Director 3901 71st Street W, Lot 92, Bradenton, FL, 34209
Burkhardt Charlie Vice President 3901 71st Street W, Lot 107, Bradenton, FL, 34209
Burkhardt Charlie Director 3901 71st Street W, Lot 107, Bradenton, FL, 34209
Gandy Janet Secretary 3901 71st Street W, Lot 160, Bradenton, FL, 34209
Gandy Janet Director 3901 71st Street W, Lot 160, Bradenton, FL, 34209
Buckman Bill Treasurer 3901 71st Street W, Lot 104, Bradenton, OH, 34209
Buckman Bill Director 3901 71st Street W, Lot 104, Bradenton, OH, 34209
Abbot Dick Director 3901 71st Street W, Lot 46, Bradenton, FL, 34209
Arado Mary Lou Director 3901 71st Street W Lot 92, Bradenton, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 3901 71ST ST W, LOT-160, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2013-01-10 3901 71ST ST W, LOT-160, BRADENTON, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-10 529 Versailles Dr, Suite 103, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 1989-09-26 COLLING, LEE JAY -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State