Entity Name: | SEASIDE HOMEOWNER'S ASSOCIATION OF BREVARD, 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: | 30 Nov 1990 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Apr 2022 (3 years ago) |
Document Number: | N41104 |
FEI/EIN Number |
593049536
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Waters Edge Ln, INDIANLANTIC, FL, 32903, US |
Mail Address: | 145 WATERS EDGE LANE, INDIALANTIC, FL, 32903, US |
ZIP code: | 32903 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rappleyea Rick | Vice President | 140 WATERS EDGE LANE, INDIALANTIC, FL, 32903 |
Christine Hauert | Secretary | 145 WATERS EDGE LN, INDIALANTIC, FL, 32903 |
Christine Hauert | Treasurer | 145 WATERS EDGE LN, INDIALANTIC, FL, 32903 |
McGhee David | President | 195 Waters Edge Lane, Indialantic, FL, 32903 |
Hauert Christine | Agent | 145 WATERS EDGE LN, INDIALANTIC, FL, 32903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-04 | 145 WATERS EDGE LN, INDIALANTIC, FL 32903 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-04 | Hauert, Christine | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-08 | 100 Waters Edge Ln, INDIANLANTIC, FL 32903 | - |
REINSTATEMENT | 2022-04-08 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-08 | 100 Waters Edge Ln, INDIANLANTIC, FL 32903 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 1992-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-03-09 |
REINSTATEMENT | 2022-04-08 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State