Entity Name: | SEABREEZE AT SOUTH SEAS PLANTATION 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: | 02 Sep 1992 (33 years ago) |
Document Number: | N50689 |
FEI/EIN Number |
650355423
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 Plantation Rd, CAPTIVA, FL, 33924, US |
Mail Address: | P. O. BOX 71, CAPTIVA, FL, 33924, US |
ZIP code: | 33924 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Finney Scott | Secretary | 7040 Ware Neck Rd, Gloucester, VA, 23061 |
Appelbaum Jonathan | President | P. O. BOX 1145, NORTHBROOK, FL, 33915 |
Becker & Poliakoff, PA | Agent | 12140 Carissa Commerce Court, FORT MYERS, FL, 33966 |
NELSON GRANT E | Vice President | WD 11410 453RD AVENUE, PRESCOTT, WI, 54021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-29 | Becker & Poliakoff, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 12140 Carissa Commerce Court, 200, FORT MYERS, FL 33966 | - |
CHANGE OF MAILING ADDRESS | 2016-04-12 | 1200 Plantation Rd, CAPTIVA, FL 33924 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-02 | 1200 Plantation Rd, CAPTIVA, FL 33924 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000544232 | TERMINATED | 1000000277736 | LEE | 2012-07-23 | 2032-08-08 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State