Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE SEA GULL CONDOMINIUM ASSOCIATION, INC.
Filing Information
739432
59-2177739
06/20/1977
FL
ACTIVE
AMENDMENT
02/18/2009
NONE
Principal Address
Changed: 02/15/1980
4440 OCEAN BEACH BLVD.
COCOA BEACH, FL 32931
COCOA BEACH, FL 32931
Changed: 02/15/1980
Mailing Address
Changed: 02/15/1980
4440 OCEAN BEACH BLVD.
COCOA BEACH, FL 32931
COCOA BEACH, FL 32931
Changed: 02/15/1980
Registered Agent Name & Address
FRIEDMAN, ARTHUR L
Name Changed: 02/18/2009
Address Changed: 02/18/2009
4440 OCEAN BEACH BLVD.
COCOA BEACH, FL 32931
COCOA BEACH, FL 32931
Name Changed: 02/18/2009
Address Changed: 02/18/2009
Officer/Director Detail
Name & Address
Title Director
ECKELS, KATHLEEN
Title Treasurer
SCHUG, DENNIS
Title VP
BUCHHOLTZ, DENNIS
Title Secretary
MAYERS, JEFFREY M
Title President
Robbins, Jack O.
Title Manager
Friedman, Arthur L
Title Member
Friedman, Vanessa Ruth
Title Director
Horchar, Stephen M, Jr.
Title Director
ECKELS, KATHLEEN
200 S SYKES CREEK PKWY
A809
MERRITT ISLAND, FL 32952
A809
MERRITT ISLAND, FL 32952
Title Treasurer
SCHUG, DENNIS
1 Mayflower Lane
East Setauket, NY 11733
East Setauket, NY 11733
Title VP
BUCHHOLTZ, DENNIS
4440 OCEAN BEACH BLVD
206
COCOA BEACH, FL 32931
206
COCOA BEACH, FL 32931
Title Secretary
MAYERS, JEFFREY M
9724 SW 123RD TERRACE
MIAMI, FL 33176
MIAMI, FL 33176
Title President
Robbins, Jack O.
2115 Cape View Street
Merritt Island, FL 32952
Merritt Island, FL 32952
Title Manager
Friedman, Arthur L
4440 OCEAN BEACH BLVD.
COCOA BEACH, FL 32931
COCOA BEACH, FL 32931
Title Member
Friedman, Vanessa Ruth
2745 Raintree Lake Circle
Merritt Island, FL 32953
Merritt Island, FL 32953
Title Director
Horchar, Stephen M, Jr.
5909 Meadow Road
Baltimore, MD 21206
Baltimore, MD 21206
Annual Reports
Report Year | Filed Date |
2022 | 02/01/2022 |
2022 | 11/22/2022 |
2023 | 04/04/2023 |
Document Images