Search icon

SEACLIFFS BEACH HOMES ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

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 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 - -

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: 03 Apr 2025

Sources: Florida Department of State