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 |
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 |
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 | - | - |
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