Entity Name: | SEYCHELLES CONDOMINIUM MANAGEMENT ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 21 Nov 1985 (39 years ago) |
Document Number: | N12218 |
FEI/EIN Number | 59-2637057 |
Address: | 3855 S Atlantic Avenue, Daytona Beach Shores, FL 32118 |
Mail Address: | 3855 S Atlantic Avenue, Daytona Beach Shores, FL 32118 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
WRIGHT & CASEY, P.A. | Agent |
Name | Role |
---|---|
ALTO 2022 LLC | Vice President |
Name | Role | Address |
---|---|---|
CORDNER, GREG | President | 3855 S Atlantic Avenue, Daytona Beach Shores, FL 32118 |
Name | Role | Address |
---|---|---|
CORDNER, GREG | Director | 3855 S Atlantic Avenue, Daytona Beach Shores, FL 32118 |
ALTO 2022 LLC | Director | No data |
FULMER, PATRICIA | Director | 3855 S Atlantic Avenue, Daytona Beach Shores, FL 32118 |
Naser, Bashar | Director | 3855 S Atlantic Avenue, Daytona Beach Shores, FL 32118 |
Name | Role | Address |
---|---|---|
FULMER, PATRICIA | Secretary | 3855 S Atlantic Avenue, Daytona Beach Shores, FL 32118 |
Name | Role | Address |
---|---|---|
Naser, Bashar | Treasurer | 3855 S Atlantic Avenue, Daytona Beach Shores, FL 32118 |
Name | Role | Address |
---|---|---|
Schott, Deana | Director at Large | 3855 S Atlantic Avenue, Daytona Beach Shores, FL 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-31 | 3855 S Atlantic Avenue, Daytona Beach Shores, FL 32118 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-31 | 3855 S Atlantic Avenue, Daytona Beach Shores, FL 32118 | No data |
REGISTERED AGENT NAME CHANGED | 2022-05-31 | Wright & Casey, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-31 | 340 North Causeway, New Smyrna Beach, FL 32169 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-05 |
Reg. Agent Resignation | 2022-06-13 |
AMENDED ANNUAL REPORT | 2022-05-31 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-10 |
Reg. Agent Resignation | 2019-06-12 |
AMENDED ANNUAL REPORT | 2019-06-06 |
ANNUAL REPORT | 2019-04-25 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State