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
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

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 Mar 2025

Sources: Florida Department of State