Entity Name: | SEASCAPE TOWERS 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: | 22 Jul 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jun 1991 (34 years ago) |
Document Number: | N15991 |
FEI/EIN Number |
592709761
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5207 SOUTH ATLANTIC AVE., NEW SMYRNA BCH., FL, 32169 |
Mail Address: | 5207 SOUTH ATLANTIC AVE., NEW SMYRNA BCH., FL, 32169 |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barbara Rice | Treasurer | 5207 S Atlantic Ave, New Smyrna Beach, FL, 32169 |
Stephens Kerry | Director | 5207 S Atlantic Ave, New Smyrna Beach, FL, 32169 |
Watkins Christine | Secretary | 5207 S Atlantic Ave, New Smyrna Beach, FL, 32169 |
Swisher Alan | President | 5207 S Atlantic Ave, New Smyrna Beach, FL, 32169 |
Wike James | Vice President | 5207 S Atlantic Ave, New Smyrna Beach, FL, 32169 |
Mansfield Megan | Agent | 5207 S. ATLANTIC AVE, NEW SMYRNA BCH., FL, 32169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-05-26 | Mansfield, Megan | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-03-28 | 5207 S. ATLANTIC AVE, NEW SMYRNA BCH., FL 32169 | - |
REINSTATEMENT | 1991-06-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-10-13 | 5207 SOUTH ATLANTIC AVE., NEW SMYRNA BCH., FL 32169 | - |
CHANGE OF MAILING ADDRESS | 1989-10-13 | 5207 SOUTH ATLANTIC AVE., NEW SMYRNA BCH., FL 32169 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Daniel O'Neill, Appellant(s), v. Seascape Towers Condominium Association, Inc., Appellee(s). | 5D2024-2421 | 2024-08-30 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SEASCAPE TOWERS CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Scott Andrew Shelton, Michael Jason Merrill, Therese Ann Savona |
Name | Hon. Michael Scott Orfinger |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Daniel O'Neill |
Role | Appellant |
Status | Active |
Representations | David Lanier Luck, Ryan Rodems, Varun Ramnarine, Tyler R. Kobylinski |
Docket Entries
Docket Date | 2024-09-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Seascape Towers Condominium Association, Inc. |
Docket Date | 2024-09-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Daniel O'Neill |
Docket Date | 2024-08-30 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
View | View File |
Docket Date | 2024-08-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-08-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal- Filed Below 08/29/2024 |
On Behalf Of | Daniel O'Neill |
Docket Date | 2024-09-06 |
Type | Order |
Subtype | Abeyance Order |
Description | APPEAL HELD IN ABEYANCE; AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT... |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-17 |
AMENDED ANNUAL REPORT | 2015-05-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State