Entity Name: | SEAWARD AT ATLANTIC VIEW CONDOMINIUM 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: | 11 Oct 1995 (30 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 02 Nov 2001 (23 years ago) |
Document Number: | N95000004822 |
FEI/EIN Number |
650614642
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5051 NORTH A1A, FORT PIERCE, FL, 34949 |
Mail Address: | C/O ELLIOTT MERRILL COMMUNITY MGMT, 835 20TH PLACE, VERO BEACH, FL, 32960 |
ZIP code: | 34949 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLETKA JOANN | President | 5051 NORTH A1A #9-4, FORT PIERCE, FL, 34949 |
JASPERS JOHANNES | Vice President | 5051 NORTH A1A #14-3, FORT PIERCE, FL, 34949 |
MORRIS ARTHUR | Treasurer | 5051 NORTH A1A #3-6, FORT PIERCE, FL, 34949 |
PAUL JANET | Secretary | 5051 NORTH A1A #8-5, FORT PIERCE, FL, 34949 |
LUCCHESI STEPHEN | Director | 5051 NORTH A1A #9-1, FORT PIERCE, FL, 34949 |
CORNETT JANE E | Agent | 1 EAST BROWARD BLVD, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-05-06 | 1 EAST BROWARD BLVD, SUITE 1800, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-18 | 5051 NORTH A1A, FORT PIERCE, FL 34949 | - |
CHANGE OF MAILING ADDRESS | 2009-03-18 | 5051 NORTH A1A, FORT PIERCE, FL 34949 | - |
REGISTERED AGENT NAME CHANGED | 2008-03-28 | CORNETT, JANE ESQ | - |
AMENDED AND RESTATEDARTICLES | 2001-11-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State