Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SEAPLACE AT ATLANTIC BEACH CONDOMINIUM ASSOCIATION, INC.

Filing Information
756706 59-2165578 03/11/1981 FL ACTIVE
Principal Address
6620 Southpoint Drive S
Suite 610
JACKSONVILLE, FL 32216

Changed: 10/19/2021
Mailing Address
6620 Southpoint Drive S
Suite 610
JACKSONVILLE, FL 32216

Changed: 10/19/2021
Registered Agent Name & Address Becker and Poliakoff
111 N Orange Avenue
Suite 1400
Orlando, FL 32801

Name Changed: 03/06/2023

Address Changed: 03/06/2023
Officer/Director Detail Name & Address

Title President

Rayburn, Mark
c/o FirstService Residential
6620 Southpoint Drive S
Suite 610
JACKSONVILLE, FL 32216

Title Secretary

Weinbaum, Stephen
c/o FirstService Residential
6620 Southpoint Drive S
Suite 610
JACKSONVILLE, FL 32216

Title VP

Dale, Stephanie
c/o FirstService Residential
6620 Southpoint Drive S
Suite 610
JACKSONVILLE, FL 32216

Title Treasurer

Benson, Linda
c/o FirstService Residential
6620 Southpoint Drive S
Suite 610
JACKSONVILLE, FL 32216

Title Director

Fagan, Marc
c/o FirstService Residential
6620 Southpoint Drive S
Suite 610
Jacksonville, FL 32216

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 03/06/2023
2024 03/20/2024

Document Images
03/20/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
11/23/2021 -- AMENDED ANNUAL REPORT View image in PDF format
10/19/2021 -- AMENDED ANNUAL REPORT View image in PDF format
09/30/2021 -- Reg. Agent Resignation View image in PDF format
04/05/2021 -- ANNUAL REPORT View image in PDF format
06/11/2020 -- ANNUAL REPORT View image in PDF format
03/27/2019 -- ANNUAL REPORT View image in PDF format
02/14/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
11/17/2008 -- Reg. Agent Change View image in PDF format
05/30/2008 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
02/24/2006 -- ANNUAL REPORT View image in PDF format
02/15/2005 -- ANNUAL REPORT View image in PDF format
09/13/2004 -- ANNUAL REPORT View image in PDF format
03/19/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
04/16/2001 -- ANNUAL REPORT View image in PDF format
05/30/2000 -- ANNUAL REPORT View image in PDF format
03/08/1999 -- ANNUAL REPORT View image in PDF format
07/30/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
04/10/1995 -- ANNUAL REPORT View image in PDF format