Search icon

SEAQUAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEAQUAY CONDOMINIUM 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: 08 Sep 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 2024 (a year ago)
Document Number: N22396
FEI/EIN Number 592852705

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

Address: 3055 CARDINAL DR. STE. 200, VERO BEACH, FL, 32963, US
Mail Address: 3055 CARDINAL DR. STE. 200, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Haas Dawn Director 4800 N A1A 201, VERO BEACH, FL, 32963
Strebel Robert Director 4800 NA1A Unit 206, VERO BEACH, FL, 32963
MORELAND JANE President 4800 HIGHWAY A1A, VERO BEACH, FL, 32963
Rothermel Joanne Vice President 4800 Highway A1A, Vero Beach, FL, 32963
DONNELLY GEORGE Treasurer 4800 HIGHWAY A1A 415, VERO BEACH, FL, 32963
Becker & Poliakoff Agent 1 East Broward Blvd, Ft. Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-04 - -
REGISTERED AGENT NAME CHANGED 2022-09-30 Becker & Poliakoff -
REGISTERED AGENT ADDRESS CHANGED 2022-09-30 1 East Broward Blvd, Suite 1800, Ft. Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 3055 CARDINAL DR. STE. 200, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2015-03-18 3055 CARDINAL DR. STE. 200, VERO BEACH, FL 32963 -
CANCEL ADM DISS/REV 2006-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Amendment 2024-06-04
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-30
AMENDED ANNUAL REPORT 2022-09-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State