Search icon

SEASIDE LANDINGS AT FLAGLER BEACH HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEASIDE LANDINGS AT FLAGLER BEACH HOMEOWNERS 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: 15 Jul 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 May 2024 (a year ago)
Document Number: N16000006953
FEI/EIN Number 81-3912928

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

Address: 1648 SE Port St Lucie Blvd., Port St Lucie, FL, 34952, US
Mail Address: 1648 SE Port St Lucie Blvd., Port St Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dyal David President 1648 SE Port St Lucie Blvd., Port St Lucie, FL, 34952
Hobbs Larry Vice President 1648 SE Port St Lucie Blvd., Port St Lucie, FL, 34952
Pita Suzanne Secretary 1648 SE Port St Lucie Blvd., Port St Lucie, FL, 34952
Sluzewski Norbert Treasurer 1648 SE Port St Lucie Blvd., Port St Lucie, FL, 34952
O'Bryant Charles Director 1648 SE Port St Lucie Blvd., Port St Lucie, FL, 34952
WATSON ASSOCIATION MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2024-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 1648 SE Port St Lucie Blvd., Port St Lucie, FL 34952 -
REGISTERED AGENT NAME CHANGED 2024-04-15 Watson Association Management, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 1648 SE Port St Lucie Blvd., Port St Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2024-04-15 1648 SE Port St Lucie Blvd., Port St Lucie, FL 34952 -
NAME CHANGE AMENDMENT 2020-08-05 SEASIDE LANDINGS AT FLAGLER BEACH HOMEOWNERS ASSOCIATION, INC. -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2019-02-19 BULOW SHORES HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
Amendment 2024-05-08
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-10-22
Reg. Agent Resignation 2021-10-12
AMENDED ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2021-01-14
Name Change 2020-08-05
ANNUAL REPORT 2020-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State