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
Changed: 10/19/2021
6620 Southpoint Drive S
Suite 610
JACKSONVILLE, FL 32216
Suite 610
JACKSONVILLE, FL 32216
Changed: 10/19/2021
Mailing Address
Changed: 10/19/2021
6620 Southpoint Drive S
Suite 610
JACKSONVILLE, FL 32216
Suite 610
JACKSONVILLE, FL 32216
Changed: 10/19/2021
Registered Agent Name & Address
Becker and Poliakoff
Name Changed: 03/06/2023
Address Changed: 03/06/2023
111 N Orange Avenue
Suite 1400
Orlando, FL 32801
Suite 1400
Orlando, FL 32801
Name Changed: 03/06/2023
Address Changed: 03/06/2023
Officer/Director Detail
Name & Address
Title President
Rayburn, Mark
Title Secretary
Weinbaum, Stephen
Title VP
Dale, Stephanie
Title Treasurer
Benson, Linda
Title Director
Fagan, Marc
Title President
Rayburn, Mark
c/o FirstService Residential
6620 Southpoint Drive S
Suite 610
JACKSONVILLE, FL 32216
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
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
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
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
6620 Southpoint Drive S
Suite 610
Jacksonville, FL 32216
Annual Reports
Report Year | Filed Date |
2022 | 03/08/2022 |
2023 | 03/06/2023 |
2024 | 03/20/2024 |
Document Images