Search icon

SEACLIFFS MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEACLIFFS MASTER 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: 18 Feb 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2001 (23 years ago)
Document Number: N93000000726
FEI/EIN Number 593214068

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 580 SEACLIFFS DRIVE, PORT ST JOE, FL, 32456, US
Mail Address: PO BOX1162, PORT SAINT JOE, FL, 32457, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNISH DAVE Director 3801 EAGLE LANDING CT., SNELLVILLE, GA, 30039
Manning Brian Director 8397 W 200 S, Westpoint, IN, 47992
Quinlan Rebecca Director 22 Blueberry CV, Yarmouth, ME, 04096
Wise Sarah Director 4349 Natalie Drive, Venice, FL, 34293
Gunning Bruce Director 665 Garden Wilde Pl., Roswell, GA, 30075
ANDERSON, GIVENS & FREDERICKS, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-18 Anderson, Givens & Fredericks, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 Anderson, Givens & Fredericks, P.A., 1689 Mahan Center Blvd Suite B, Tallahassee, FL 32308 -
CHANGE OF MAILING ADDRESS 2003-02-03 580 SEACLIFFS DRIVE, PORT ST JOE, FL 32456 -
CHANGE OF PRINCIPAL ADDRESS 2001-11-14 580 SEACLIFFS DRIVE, PORT ST JOE, FL 32456 -
REINSTATEMENT 2001-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDED AND RESTATEDARTICLES 1995-05-02 - -
AMENDED AND RESTATEDARTICLES 1993-07-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State