Search icon

SEA GARDENS BEACH & TENNIS RESORT CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SEA GARDENS BEACH & TENNIS RESORT CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Oct 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Sep 1998 (26 years ago)
Document Number: N92000000053
FEI/EIN Number 65-0387494
Address: 615 N OCEAN BLVD, POMPANO BEACH, FL 33062
Mail Address: 615 N OCEAN BLVD, POMPANO BEACH, FL 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Dixon, Bryan Director 1002 2nd Avenue, Myrtle Beach, SC 29582
Dyre, Leslie Director 4201 Selkirk Drive, Fairfax, VA 22032
O'Connor, Marcia Director 195 NE 132nd Terrace, Miami, FL 33161
Whitlock, Robert Director 1403 Bay Avenue,, Trail, British Columbia V1R4A9 CA
Maloney, Erin Director 77 Seascape Blvd, Destin, FL 32541
Aviles, Jennifer Director 6277 Sea Harbor Drive, Orlando, FL 32821
Wake, Sabrina Director 20811 Grouse Avenue, Grant City, MO 20646
Ziernicki, Gregory Director 6373 Ridge Plaza Drive, North Ridgeville, OH 44039
Martin, Antoinette Director 34539 Parkgrove, Westland, MI 48185

Treasurer

Name Role Address
Dyre, Leslie Treasurer 4201 Selkirk Drive, Fairfax, VA 22032

Secretary

Name Role Address
Maloney, Erin Secretary 77 Seascape Blvd, Destin, FL 32541

Vice President

Name Role Address
Wake, Sabrina Vice President 20811 Grouse Avenue, Grant City, MO 20646

President

Name Role Address
Martin, Antoinette President 34539 Parkgrove, Westland, MI 48185

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-13 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REINSTATEMENT 1998-09-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
REINSTATEMENT 1997-01-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-22
Reg. Agent Change 2021-08-13
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State