Entity Name: | SEACLIFFS BEACH HOMES 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: | 26 Jul 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Mar 2005 (20 years ago) |
Document Number: | N93000003338 |
FEI/EIN Number |
593288267
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 580 SEACLIFFS DRIVE, PORT ST. JOE, FL, 32456, US |
Mail Address: | PO BOX 1162, PORT SAINT JOE, FL, 32457, US |
ZIP code: | 32456 |
County: | Gulf |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cornish Dave C | Director | 3801 Eagle Landing Ct., Snellville, GA, 300398601 |
Quinlan Rebecca | Director | 22 Blueberry CV, Yarmouth, ME, 04096 |
Manning Brian | Director | 8397 W 200 S, Westpoint, IN, 47992 |
Morris Chip | Director | PO Box 7409, Tifton, GA, 317937409 |
Gunning Bruce | Director | 665 Garden Wilde Pl., Roswell, GA, 30075 |
ANDERSON, GIVENS & FREDERICKS, P.A. | Agent | - |
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 PRINCIPAL ADDRESS | 2016-01-19 | 580 SEACLIFFS DRIVE, PORT ST. JOE, FL 32456 | - |
CHANGE OF MAILING ADDRESS | 2005-03-19 | 580 SEACLIFFS DRIVE, PORT ST. JOE, FL 32456 | - |
REINSTATEMENT | 2005-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1995-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
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: 03 Apr 2025
Sources: Florida Department of State