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
Changed: 02/25/1998
19725 GULF BLVD.
INDIAN SHORES, FL 33785
INDIAN SHORES, FL 33785
Changed: 02/25/1998
Mailing Address
Changed: 01/30/2009
901 N HERCULES AVENUE
SUITE A
CLEARWATER, FL 33765
SUITE A
CLEARWATER, FL 33765
Changed: 01/30/2009
Registered Agent Name & Address
Richard C. Commons, PA
Name Changed: 02/19/2019
Address Changed: 02/19/2019
901 N. Hercules Avenue
Suite A
Clearwater, FL 33765
Suite A
Clearwater, FL 33765
Name Changed: 02/19/2019
Address Changed: 02/19/2019
Officer/Director Detail
Name & Address
Title P
CLARK, TERRY
Title Treasurer
ALLOWAY, ANNE
Title VP
Passaro, Matt
Title Director
Rugacki, Laura
Title Secretary
Giffin, Cathy
Title P
CLARK, TERRY
19725 GULF BLVD #403
INDIAN SHORES, FL 33785
INDIAN SHORES, FL 33785
Title Treasurer
ALLOWAY, ANNE
366 GLEN MEADOW COURT
DUBLIN, OH 43017
DUBLIN, OH 43017
Title VP
Passaro, Matt
19725 Gulf Boulevard
Indian Shores, FL 33785
Indian Shores, FL 33785
Title Director
Rugacki, Laura
19725 Gulf Boulevard
Indian Shores, FL 33785
Indian Shores, FL 33785
Title Secretary
Giffin, Cathy
19725 Gulf Blvd
Indian Shores, FL 33785
Indian Shores, FL 33785
Annual Reports
Report Year | Filed Date |
2022 | 04/19/2022 |
2023 | 03/13/2023 |
2024 | 03/25/2024 |
Document Images