Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SEA CLUB OF INDIAN SHORES CONDOMINIUM ASSOCIATION, INC.

Filing Information
758888 59-2068757 06/24/1981 FL ACTIVE AMENDED AND RESTATED ARTICLES 07/19/2005 NONE
Principal Address
19725 GULF BLVD.
INDIAN SHORES, FL 33785

Changed: 02/25/1998
Mailing Address
901 N HERCULES AVENUE
SUITE A
CLEARWATER, FL 33765

Changed: 01/30/2009
Registered Agent Name & Address Richard C. Commons, PA
901 N. Hercules Avenue
Suite A
Clearwater, FL 33765

Name Changed: 02/19/2019

Address Changed: 02/19/2019
Officer/Director Detail Name & Address

Title P

CLARK, TERRY
19725 GULF BLVD #403
INDIAN SHORES, FL 33785

Title Treasurer

ALLOWAY, ANNE
366 GLEN MEADOW COURT
DUBLIN, OH 43017

Title VP

Passaro, Matt
19725 Gulf Boulevard
Indian Shores, FL 33785

Title Director

Rugacki, Laura
19725 Gulf Boulevard
Indian Shores, FL 33785

Title Secretary

Giffin, Cathy
19725 Gulf Blvd
Indian Shores, FL 33785

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 03/13/2023
2024 03/25/2024

Document Images
03/25/2024 -- ANNUAL REPORT View image in PDF format
03/13/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
03/09/2020 -- ANNUAL REPORT View image in PDF format
02/19/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
04/15/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
01/30/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
03/16/2007 -- ANNUAL REPORT View image in PDF format
02/20/2006 -- ANNUAL REPORT View image in PDF format
07/19/2005 -- Amended and Restated Articles View image in PDF format
03/30/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
03/06/2003 -- ANNUAL REPORT View image in PDF format
05/03/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
02/25/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
05/17/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format