Entity Name: | THE TOWNS AT SEASCAPE 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: | 18 Jun 2019 (6 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Apr 2020 (5 years ago) |
Document Number: | N19000006685 |
FEI/EIN Number |
85-0523456
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Property Keepers Management, 6555 Powerline Road, Fort Lauderdale, FL, 33309, US |
Mail Address: | C/O Property Keepers Management, 6555 Powerline Road, Fort Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sanchez Manuel | Director | C/O Property Keeper Management, LLC, Fort Lauderdale, FL, 33309 |
Martinez Irene D | President | C/O Property Keeper Management, LLC, Fort Lauderdale, FL, 33309 |
Hernandez Amri | Secretary | C/O Property Keeper Management, LLC, Fort Lauderdale, FL, 33309 |
Katz Steven | Agent | C/O SBK Legal, Coral Springs, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | C/O SBK Legal, 4450 NW 126 avenue, 101, Coral Springs, FL 33065 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-07 | C/O Property Keepers Management, 6555 Powerline Road, Suite 105, Fort Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2022-04-07 | C/O Property Keepers Management, 6555 Powerline Road, Suite 105, Fort Lauderdale, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-07 | Katz, Steven | - |
NAME CHANGE AMENDMENT | 2020-04-24 | THE TOWNS AT SEASCAPE HOMEOWNERS' ASSOCIATION, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-10 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-29 |
Name Change | 2020-04-24 |
Domestic Non-Profit | 2019-06-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State