Search icon

SEA COTTAGE PROPERTIES, INC.

Company Details

Entity Name: SEA COTTAGE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Aug 1998 (26 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P98000075535
FEI/EIN Number APPLIED FOR
Address: 3126-B S FLETCHER, FERNANDINA, FL, 32034
Mail Address: 550 RHODES CHASE CT, ALPHARETTA, GA, 30004
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
CHUNN DOUGLAS D Agent FIRST UNION BANK TOWER, JACKSONVILLE, FL, 32202

President

Name Role Address
SNELL ELISE President 3126-B S FLETCHER, FERNANDINA, FL, 32031

Secretary

Name Role Address
SNELL BOB Secretary 3126-B S FLETCHER, FERNANDINA, FL, 32031

Treasurer

Name Role Address
MABRY KATHERINE Treasurer 550 RHODES CHASE CT, ALPHARETTA, GA, 30001

Director

Name Role Address
MABRY M. SPEER I Director 550 RHODES CHASE CT, ALPHARETTA, GA, 30001

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-26 3126-B S FLETCHER, FERNANDINA, FL 32034 No data
CHANGE OF MAILING ADDRESS 1999-04-26 3126-B S FLETCHER, FERNANDINA, FL 32034 No data

Documents

Name Date
ANNUAL REPORT 1999-04-26
Domestic Profit 1998-08-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State