Entity Name: | SEABREEZE OWNERS' 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: | 22 Jun 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Mar 2015 (10 years ago) |
Document Number: | N94000003171 |
FEI/EIN Number |
593324209
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 109 SEABREEZE CIRCLE, Inlet BEACH, FL, 32461, US |
Mail Address: | PO BOX 611488, ROSEMARY BEACH, FL, 32461, US |
ZIP code: | 32461 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bracken Levin | Vice President | PO BOX 611488, ROSEMARY BEACH, FL, 32461 |
Miller Linda | Treasurer | PO BOX 611488, ROSEMARY BEACH, FL, 32461 |
Gress Carol | Secretary | PO BOX 611488, ROSEMARY BEACH, FL, 32461 |
Hubbard Gary | Member | PO BOX 611488, ROSEMARY BEACH, FL, 32461 |
McLeod Dara | President | PO BOX 611488, ROSEMARY BEACH, FL, 32461 |
DUNLAP & SHIPMAN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-12 | 109 SEABREEZE CIRCLE, Inlet BEACH, FL 32461 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-22 | 2063 S. Cty. Hwy. 395, Santa Rosa Beach, FL 32459 | - |
REINSTATEMENT | 2015-03-02 | - | - |
CHANGE OF MAILING ADDRESS | 2015-03-02 | 109 SEABREEZE CIRCLE, Inlet BEACH, FL 32461 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-02 | Dunlap & Shipman, P. A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2004-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-11 |
AMENDED ANNUAL REPORT | 2019-05-09 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State