Entity Name: | SEACOVE TOWNHOME OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 29 Oct 1992 (32 years ago) |
Document Number: | N92000000055 |
FEI/EIN Number | 59-2373300 |
Address: | 1630 SCENIC GULF DR, DESTIN, FL 32550 |
Mail Address: | 1630 SCENIC GULF DR, DESTIN, FL 32550 |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIERCE, DWIGHT D | Agent | 1630 SCENIC GULF DR, DESTIN, FL 32550 |
Name | Role | Address |
---|---|---|
Storey, Jack | Treasurer | 135 Bald Eagle Dr, Santa Rosa Beach, FL 32459 |
Name | Role | Address |
---|---|---|
Jernigan, Jim | Vice President | Po Box 639, Fultondale, AL 35068 |
Name | Role | Address |
---|---|---|
Blaschka, Randy | President | 1630 Scenic Gulf Dr, Unit 2B Miramar Beach, FL 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2009-01-16 | PIERCE, DWIGHT D | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-04 | 1630 SCENIC GULF DR, DESTIN, FL 32550 | No data |
CHANGE OF MAILING ADDRESS | 2002-02-04 | 1630 SCENIC GULF DR, DESTIN, FL 32550 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-10-15 | 1630 SCENIC GULF DR, DESTIN, FL 32550 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-05-31 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State