Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE SEA GULL CONDOMINIUM ASSOCIATION, INC.

Filing Information
739432 59-2177739 06/20/1977 FL ACTIVE AMENDMENT 02/18/2009 NONE
Principal Address
4440 OCEAN BEACH BLVD.
COCOA BEACH, FL 32931

Changed: 02/15/1980
Mailing Address
4440 OCEAN BEACH BLVD.
COCOA BEACH, FL 32931

Changed: 02/15/1980
Registered Agent Name & Address FRIEDMAN, ARTHUR L
4440 OCEAN BEACH BLVD.
COCOA BEACH, FL 32931

Name Changed: 02/18/2009

Address Changed: 02/18/2009
Officer/Director Detail Name & Address

Title Director

ECKELS, KATHLEEN
200 S SYKES CREEK PKWY
A809
MERRITT ISLAND, FL 32952

Title Treasurer

SCHUG, DENNIS
1 Mayflower Lane
East Setauket, NY 11733

Title VP

BUCHHOLTZ, DENNIS
4440 OCEAN BEACH BLVD
206
COCOA BEACH, FL 32931

Title Secretary

MAYERS, JEFFREY M
9724 SW 123RD TERRACE
MIAMI, FL 33176

Title President

Robbins, Jack O.
2115 Cape View Street
Merritt Island, FL 32952

Title Manager

Friedman, Arthur L
4440 OCEAN BEACH BLVD.
COCOA BEACH, FL 32931

Title Member

Friedman, Vanessa Ruth
2745 Raintree Lake Circle
Merritt Island, FL 32953

Title Director

Horchar, Stephen M, Jr.
5909 Meadow Road
Baltimore, MD 21206

Annual Reports
Report YearFiled Date
2022 02/01/2022
2022 11/22/2022
2023 04/04/2023

Document Images
04/04/2023 -- ANNUAL REPORT View image in PDF format
11/22/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
02/17/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/13/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2018 -- ANNUAL REPORT View image in PDF format
02/28/2017 -- ANNUAL REPORT View image in PDF format
02/17/2016 -- ANNUAL REPORT View image in PDF format
03/04/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
02/11/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
03/14/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
02/11/2010 -- ANNUAL REPORT View image in PDF format
02/26/2009 -- ANNUAL REPORT View image in PDF format
02/18/2009 -- Amendment View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- Amendment View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/07/2006 -- Reg. Agent Change View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
03/19/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
03/09/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
05/31/1995 -- ANNUAL REPORT View image in PDF format