Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SEASHORE CLUB SOUTH CONDOMINIUM ASSOCIATION, INC.

Filing Information
746905 52-1147736 04/25/1979 FL ACTIVE REINSTATEMENT 01/12/2018
Principal Address
2850 Tigertail Ave, Suite 800
Miami, FL 33133

Changed: 04/16/2021
Mailing Address
2850 Tigertail Ave, Suite 800
Miami, FL 33133

Changed: 04/16/2021
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 04/09/2019

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title President, Director

Dezer, Gil
2850 Tigertail Ave, Suite 800
Miami, FL 33133

Title Secretary, Director

Reimer, David H, Esq.
2850 Tigertail Ave, Suite 800
Miami, FL 33133

Title VP

Allen, Matt
2850 Tigertail Ave, Suite 800
Miami, FL 33133

Title TREASURER/DIRECTOR

PEREZ, JON PAUL
2850 Tigertail Ave, Suite 800
Miami, FL 33133

Annual Reports
Report YearFiled Date
2021 04/16/2021
2022 04/28/2022
2023 03/31/2023

Document Images
03/31/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/16/2021 -- ANNUAL REPORT View image in PDF format
04/16/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- REINSTATEMENT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
01/07/2015 -- ANNUAL REPORT View image in PDF format
05/14/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
03/28/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
02/21/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
09/18/2007 -- Reg. Agent Change View image in PDF format
02/20/2007 -- ANNUAL REPORT View image in PDF format
02/19/2007 -- Name Change View image in PDF format
01/03/2007 -- REINSTATEMENT View image in PDF format
11/17/2005 -- REINSTATEMENT View image in PDF format
10/28/2004 -- ANNUAL REPORT View image in PDF format
02/11/2004 -- ANNUAL REPORT View image in PDF format
01/23/2003 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
01/21/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
02/26/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format