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 |
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 | - |
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. | - |
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