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 |
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 |
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 | - | - |
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