Search icon

SEACREST BEACH OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEACREST BEACH 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: 15 Oct 1996 (28 years ago)
Document Number: N96000005256
FEI/EIN Number 593515540

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Sea Breeze Association Management, 2441 Hwy 98 W, Santa Rosa Beach, FL, 32459, US
Mail Address: Sea Breeze Association Management, 2441 Hwy 98 W, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENBO HENRY Treasurer Sea Breeze Association Management, Santa Rosa Beach, FL, 32459
Frankum Sherrie Director Sea Breeze Association Management, Santa Rosa Beach, FL, 32459
BROCKMILLER PAUL President Sea Breeze Association Management, Santa Rosa Beach, FL, 32459
Clark Terry Director Sea Breeze Association Management, Santa Rosa Beach, FL, 32459
Plott Robert Boar 2441 US Hwy 98 W, Santa Rosa Beach, FL, 32459
DIEMER TIM Director Sea Breeze Association Management, Santa Rosa Beach, FL, 32459
DIEMER TIM Vice President Sea Breeze Association Management, Santa Rosa Beach, FL, 32459
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 Sea Breeze Association Management, 2441 Hwy 98 W, 109, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2023-04-27 Sea Breeze Association Management, 2441 Hwy 98 W, 109, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2015-03-01 BECKER & POLIAKOFF, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2015-03-01 348 S.W. MIRACLE STRIP PARKWAY, SUITE 7, FORT WALTON BEACH, FL 32548 -

Court Cases

Title Case Number Docket Date Status
Trustmark National Bank, Appellant(s) v. Brian P. Santoro, Charles D. Whitehurst, Sr., Whitehurst-Santoro Properties, LLC, Seacrest Beach Owners' Association, Inc., and Seacrest Beach II Owners Association, Inc., and JP Morgan Chase Bank, N.A., Appellee(s). 1D2024-2939 2024-11-15 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
2010-CA-000253

Parties

Name Trustmark National Bank
Role Appellant
Status Active
Representations Ian Stuart Macdonald, Trevor Anthony Thompson, Dylan Bailey Howard
Name Brian P. Santoro
Role Appellee
Status Active
Representations Robert C. Folland
Name Charles D. Whitehurst, Sr.
Role Appellee
Status Active
Name Whitehurst-Santoro Properties, LLC
Role Appellee
Status Active
Name SEACREST BEACH OWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name SEACREST BEACH II OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name JP Morgan Chase Bank, N.A.
Role Appellee
Status Active
Representations Andrew Ross Herron
Name Hon. Jeffrey Edward Lewis
Role Judge/Judicial Officer
Status Active
Name Walton Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-11-19
Type Record
Subtype Appendix
Description Corrected Appendix
On Behalf Of Trustmark National Bank
Docket Date 2024-11-19
Type Order
Subtype Order re Stay
Description Order re Stay
View View File
Docket Date 2024-11-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-18
Type Response
Subtype Response
Description Response to
On Behalf Of Brian P. Santoro
Docket Date 2024-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Trustmark National Bank
Docket Date 2024-11-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Trustmark National Bank
Docket Date 2024-11-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Trustmark National Bank
Docket Date 2024-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of Trustmark National Bank
Docket Date 2024-12-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Trustmark National Bank
Docket Date 2024-11-27
Type Order
Subtype Order re Stay
Description Order re Stay
View View File
Docket Date 2024-11-25
Type Response
Subtype Response
Description Response in Opposition to Motion to Review Denial of Motion to Stay Pending Appeal
On Behalf Of Brian P. Santoro

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-07-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State