Entity Name: | SEA OAKS 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: | 16 Oct 1995 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Apr 2012 (13 years ago) |
Document Number: | N95000004911 |
FEI/EIN Number |
650623301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Premier Association Management, 4502 Inverrary Blvd, Lauderhill, FL, 33319, US |
Mail Address: | c/o Premier Association Management, 4502 Inverrary Blvd, Lauderhill, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARBER LINDA ANN | President | c/o Premier Association Management, Lauderhill, FL, 33319 |
MADON ZORAN | Treasurer | c/o Premier Association Management, Lauderhill, FL, 33319 |
TALON STEPHEN LOUIS | Vice President | c/o Premier Association Management, Lauderhill, FL, 33319 |
Brown George | Secretary | c/o Premier Association Management, Lauderhill, FL, 33319 |
LaRosa Linda | Vice President | c/o Premier Association Management, Lauderhill, FL, 33319 |
PREMIER ASSOCIATION MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-08-12 | Premier Association Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-12 | 4502 Inverrary Blvd, Lauderhill, FL 33319 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-30 | c/o Premier Association Management, 4502 Inverrary Blvd, Lauderhill, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2020-04-30 | c/o Premier Association Management, 4502 Inverrary Blvd, Lauderhill, FL 33319 | - |
REINSTATEMENT | 2012-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-05 |
AMENDED ANNUAL REPORT | 2020-08-12 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-09-21 |
ANNUAL REPORT | 2016-03-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State