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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
Name | Role | Address |
---|---|---|
Dyre, Leslie | Treasurer | 4201 Selkirk Drive, Fairfax, VA 22032 |
Name | Role | Address |
---|---|---|
Maloney, Erin | Secretary | 77 Seascape Blvd, Destin, FL 32541 |
Name | Role | Address |
---|---|---|
Wake, Sabrina | Vice President | 20811 Grouse Avenue, Grant City, MO 20646 |
Name | Role | Address |
---|---|---|
Martin, Antoinette | President | 34539 Parkgrove, Westland, MI 48185 |
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 |
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