Entity Name: | SEAGULL ESTATES PROPERTY OWNERS' ASSOCIATION, 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: | 11 Jun 1985 (40 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 31 Jul 2013 (12 years ago) |
Document Number: | N09684 |
FEI/EIN Number |
650051666
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O ISLAND MANAGEMENT, PO BOX 100, SANIBEL, FL, 33957, US |
Address: | C/O ISLAND MANAGEMENT, 711 TARPON BAY ROAD, SANIBEL, FL, 33957 |
ZIP code: | 33957 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCLAUGHLIN JANET | Director | 711 TARPON BAY RD, SANIBEL, FL, 33957 |
MARKOWITZ ANDY | Director | 711 TARPON BAY RD, SANIBEL, FL, 33957 |
BRADBURY PHILIP | Treasurer | C/O ISLAND MANAGEMENT, SANIBEL, FL, 33957 |
TABOR DAN | Vice President | 711 TARPON BAY ROAD, SANIBEL, FL, 33957 |
McClaine Doug | Director | C/O ISLAND MANAGEMENT, SANIBEL, FL, 33957 |
LODWICK STEPHEN | Agent | C/O ISLAND MANAGEMENT, SANIBEL, FL, 33957 |
BOYCE BARBARA | Secretary | 711 TARPON BAY RD, SANIBEL, FL, 33957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-04-06 | LODWICK, STEPHEN | - |
AMENDED AND RESTATEDARTICLES | 2013-07-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-19 | C/O ISLAND MANAGEMENT, 711 TARPON BAY ROAD, SANIBEL, FL 33957 | - |
CHANGE OF MAILING ADDRESS | 2011-04-19 | C/O ISLAND MANAGEMENT, 711 TARPON BAY ROAD, SANIBEL, FL 33957 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-19 | C/O ISLAND MANAGEMENT, 711 TARPON BAY ROAD, SANIBEL, FL 33957 | - |
REINSTATEMENT | 1990-10-12 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State