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 |
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 |
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 | - | - |
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