Search icon

SEAVIEW COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEAVIEW COMMUNITY 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: 24 Jun 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: N98000003717
FEI/EIN Number 593523380

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

Address: 4258 HIGHWAY 30A, SEAGROVE BEACH, FL, 32459, US
Mail Address: 561 N Palisades Circle, Marietta, GA, 30067-5115, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORRIS PAUL E President 9119 VAUGHAN ROAD, PIKE ROAD, AL, 36064
MATTISON JOHN T Director 4255 GLENFOREST WAY NE, ROSWELL, GA, 30075
MEYER LAURIE Director 110 TOPTON WAY, ST. LOUIS, MO, 63105
JAMES LOIS Director 561 N PALISADES CIRCLE, MARIETTA, GA, 300675115
STROUD THOMAS R Agent 1851 NW 55TH AVE RD, OCALA, FL, 34482
THOMAS RICKY President 2031 Country Ridge Circle, Birmingham, AL, 35243

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-17 4258 HIGHWAY 30A, SEAGROVE BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 1851 NW 55TH AVE RD, OCALA, FL 34482 -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 STROUD, THOMAS R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 4258 HIGHWAY 30A, SEAGROVE BEACH, FL 32459 -
CANCEL ADM DISS/REV 2008-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State