Search icon

SEA CLIFF CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEA CLIFF CONDOMINIUM 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: 05 Aug 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jun 2015 (10 years ago)
Document Number: N10557
FEI/EIN Number 592801932

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

Address: 4809 S. Hwy A1A, MELBOURNE BEACH, FL, 32951, US
Mail Address: 4809 S. Hwy A1A, MELBOURNE BEACH, FL, 32951, US
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Narkier Stanley President 4807 S. Highway A1A, MELBOURNE BEACH, FL, 32951
Miller Larissa Treasurer 4809 S. Hwy A1A, Melbourne Beach, FL, 32951
Bowles John Secretary 4813 S. Highway A1A, Melbourne Beach, FL, 32951
Miller Larissa Director 4809 South Highway A1A, Melbourne Beach, FL, 32951
Narkier Stanley Director 4807 S. Hwy A1A, MELBOURNE BEACH, FL, 32951
Miller Larissa Agent 4809 S HWY A1A, MELBOURNE BEACH, FL, 32951
LATORRE FERNANDO Vice President 4811 S. HIGHWAY A1A, MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 4809 S. Hwy A1A, MELBOURNE BEACH, FL 32951 -
CHANGE OF MAILING ADDRESS 2018-03-21 4809 S. Hwy A1A, MELBOURNE BEACH, FL 32951 -
REGISTERED AGENT NAME CHANGED 2018-03-21 Miller, Larissa -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 4809 S HWY A1A, MELBOURNE BEACH, FL 32951 -
AMENDMENT 2015-06-05 - -
REINSTATEMENT 2000-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-10
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State