Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SEA RANCH LAKES BEACH CLUB, INC.
Filing Information
705640
59-0880463
05/21/1963
FL
ACTIVE
NAME CHANGE AMENDMENT
05/27/1980
NONE
Principal Address
Changed: 02/25/1992
1 GATEHOUSE ROAD
SEA RANCH LAKES, FL 33308
SEA RANCH LAKES, FL 33308
Changed: 02/25/1992
Mailing Address
Changed: 02/25/1992
1 GATEHOUSE ROAD
SEA RANCH LAKES, FL 33308
SEA RANCH LAKES, FL 33308
Changed: 02/25/1992
Registered Agent Name & Address
Lindie, Beth G, Esq.
Name Changed: 04/30/2018
Address Changed: 04/30/2018
400 SE 6th Street
Fort Lauderdale, FL 33301
Fort Lauderdale, FL 33301
Name Changed: 04/30/2018
Address Changed: 04/30/2018
Officer/Director Detail
Name & Address
Title VP
Barker, Debbie
Title President
Soto, Alex
Title Treasurer
Aguilera, Francisco
Title Director
Titcomb, Shawn
Title Director
Gunther, Terry
Title Director
Moss, Jill
Title Secretary
Sternthal, Jessica
Title VP
Barker, Debbie
27 Winnebago Road
SEA RANCH LAKES, FL 33308
SEA RANCH LAKES, FL 33308
Title President
Soto, Alex
28 Cayuga Road
Sea Ranch Lakes, FL 33308
Sea Ranch Lakes, FL 33308
Title Treasurer
Aguilera, Francisco
50 Cayuga Road
Sea Ranch Lakes, FL 33308
Sea Ranch Lakes, FL 33308
Title Director
Titcomb, Shawn
41 Seneca Road
Sea Ranch Lakes, FL 33308
Sea Ranch Lakes, FL 33308
Title Director
Gunther, Terry
47 Cayuga Road
Sea Ranch Lakes, FL 33308
Sea Ranch Lakes, FL 33308
Title Director
Moss, Jill
1 Seneca Road
Sea Ranch Lakes, FL 33308
Sea Ranch Lakes, FL 33308
Title Secretary
Sternthal, Jessica
23 Minnetonka Road
Sea Ranch Lakes, FL 33308
Sea Ranch Lakes, FL 33308
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 05/18/2023 |
2024 | 04/26/2024 |
Document Images