Search icon

SEABRANCH HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEABRANCH 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: 02 Aug 2017 (8 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 08 Nov 2018 (6 years ago)
Document Number: N17000007982
FEI/EIN Number 36-4890371

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

Address: C/O Advantage Property Management, 1111 SE Federal Highway, Stuart, FL, 34994, US
Mail Address: C/O Advantage Property Management, 1111 SE Federal Highway, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pasquino David President C/O Advantage Property Management, Stuart, FL, 34994
Serna John Vice President C/O Advantage Property Management, Stuart, FL, 34994
Haines Harold Treasurer C/O Advantage Property Management, Stuart, FL, 34994
Kay Wendy Secretary C/O Advantage Property Management, Stuart, FL, 34994
White Sharon Director C/O Advantage Property Management, Stuart, FL, 34994
Shea Barbara Agent C/O Advantage Property Management, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 C/O Advantage Property Management, 1111 SE Federal Highway, Suite 100, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2023-04-11 C/O Advantage Property Management, 1111 SE Federal Highway, Suite 100, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2023-04-11 Shea, Barbara -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 C/O Advantage Property Management, 1111 SE Federal Highway, Suite 100, Stuart, FL 34994 -
AMENDED AND RESTATEDARTICLES 2018-11-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-16
Amended and Restated Articles 2018-11-08
AMENDED ANNUAL REPORT 2018-10-26
ANNUAL REPORT 2018-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State