Entity Name: | SEA OAKS UNIT I 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: | 23 Jun 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Apr 2016 (9 years ago) |
Document Number: | N21270 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27 SEA OAKS DRIVE, ST. AUGUSTINE, FL, 32080, US |
Mail Address: | 27 SEA OAKS DRIVE, ST. AUGUSTINE, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hatin Jeffrey J | President | 27 Sea Oaks Drive, St. Augustine, FL, 32080 |
Lasi Margaret | Director | 46 Ocean Pines Drive, St. Augustine, FL, 32080 |
O'Connell W H | Treasurer | 32 Ocean Pines Drive, St. Augustine, FL, 32080 |
Kosakowska Beata | Director | 42 Ocean Pines Drive, St. Augustine, FL, 32080 |
Hatin Jeffrey J | Agent | 27 SEA OAKS DRIVE, ST. AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-04-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-05 | 27 SEA OAKS DRIVE, ST. AUGUSTINE, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2016-04-05 | 27 SEA OAKS DRIVE, ST. AUGUSTINE, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-05 | Hatin, Jeffrey Joseph | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-05 | 27 SEA OAKS DRIVE, ST. AUGUSTINE, FL 32080 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
AMENDMENT | 1996-05-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2017-03-08 |
REINSTATEMENT | 2016-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State