Entity Name: | SEBASTIAN MEDICAL SUITES CONDOMINIUM ASSOCIATION, 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: | 24 Mar 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N09000002981 |
FEI/EIN Number |
264702555
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 WELLNESS WAY, SEBASTIAN, FL, 32958 |
Mail Address: | PO BOX 1056, VERO BEACH, FL, 32961 |
ZIP code: | 32958 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN HAL W | Director | 1265 36TH STREET, VERO BEACH, FL, 32960 |
BROWN HAL W | President | 1265 36TH STREET, VERO BEACH, FL, 32960 |
SHAFER STUART J | Director | 1260 37TH STREET, VERO BEACH, FL, 32960 |
SHAFER STUART J | Vice President | 1260 37TH STREET, VERO BEACH, FL, 32960 |
ARDEN CHRISTOPHER D | Director | 2920 CARDINAL DR, VERO BEACH, FL, 32963 |
ARDEN CHRISTOPHER D | Secretary | 2920 CARDINAL DR, VERO BEACH, FL, 32963 |
LUTON MICHAEL | Director | 1265 36TH STREET, VERO BEACH, FL, 32960 |
LUTON MICHAEL | Treasurer | 1265 36TH STREET, VERO BEACH, FL, 32960 |
SUSI JEFFREY L | Director | 1000 36TH STREET, VERO BEACH, FL, 32960 |
EMMONS REBECCA F | Agent | 2101 Indian River Blvd., VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-04 | 2101 Indian River Blvd., Suite 200, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2010-01-25 | 801 WELLNESS WAY, SEBASTIAN, FL 32958 | - |
AMENDMENT | 2009-06-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-02-23 |
ANNUAL REPORT | 2010-01-25 |
Amendment | 2009-06-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State