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 |
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 |
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 | - | - |
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