Search icon

SEABREEZE AT SOUTH SEAS PLANTATION CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
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
Finney Scott Secretary 7040 Ware Neck Rd, Gloucester, VA, 23061

Events

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 -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State