Search icon

SEA ERA SANDS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEA ERA SANDS 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: 24 Jan 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jun 2016 (9 years ago)
Document Number: N36350
FEI/EIN Number 593448562

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

Address: 555 HARRISON AVENUE, CAPE CANAVERAL, FL, 32920, US
Mail Address: C/O BP DAVIS PROPERTY MGMT., 1980 N. ATLANTIC AVE, COCOA BEACH, FL, 32931, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Berger Curtis Vice President 2478 Indian Tree Circle, Wildwood, MO, 63038
Frost James Director 555 Harrison Ave, Cape Canaveral, FL, 32920
Poulton Steven President 555 Harrison Avenue, Cape Canaveral, FL, 32920
Grubb Karl Secretary 555 Harrison Avenue, Cape Canaveral, FL, 32920
Campbell Larry Treasurer 555 Harrison Avenue, Cape Canaveral, FL, 32920
BEAN SANDRA Agent 1980 N. ATLANTIC AVE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-31 555 HARRISON AVENUE, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-31 1980 N. ATLANTIC AVE, #701, COCOA BEACH, FL 32931 -
REGISTERED AGENT NAME CHANGED 2018-03-31 BEAN, SANDRA -
AMENDMENT 2016-06-08 - -
REINSTATEMENT 2015-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 1995-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 1995-02-09 555 HARRISON AVENUE, CAPE CANAVERAL, FL 32920 -
REINSTATEMENT 1995-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-24
Amendment 2016-06-08
ANNUAL REPORT 2016-03-22

Date of last update: 01 Jun 2025

Sources: Florida Department of State