Search icon

SEYCHELLES CONDOMINIUM MANAGEMENT ASSOCIATION, INC.

Company Details

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

Agent

Name Role
WRIGHT & CASEY, P.A. Agent

Vice President

Name Role
ALTO 2022 LLC Vice President

President

Name Role Address
CORDNER, GREG President 3855 S Atlantic Avenue, Daytona Beach Shores, FL 32118

Director

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

Secretary

Name Role Address
FULMER, PATRICIA Secretary 3855 S Atlantic Avenue, Daytona Beach Shores, FL 32118

Treasurer

Name Role Address
Naser, Bashar Treasurer 3855 S Atlantic Avenue, Daytona Beach Shores, FL 32118

Director at Large

Name Role Address
Schott, Deana Director at Large 3855 S Atlantic Avenue, Daytona Beach Shores, FL 32118

Events

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

Documents

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