Detail by Entity Name

Florida Not For Profit Corporation

SEASCAPE CONDOMINIUM MANAGEMENT ASSOCIATION,INC.

Filing Information
770563 59-2329191 10/04/1983 FL ACTIVE
Principal Address
2290 OCEAN SHORE BLVD.
ORMOND BEACH, FL 32176

Changed: 02/16/2015
Mailing Address
2290 Ocean Shore Blvd
#105
ORMOND BEACH, FL 32176

Changed: 02/13/2020
Registered Agent Name & Address McIlhargy-Fritz, Ruth
2290 Ocean Shore Blvd
#105
ORMOND BEACH, FL 32176

Name Changed: 01/22/2022

Address Changed: 11/10/2021
Officer/Director Detail Name & Address

Title President

McIlhargy-Fritz, Ruth
2290 OCEAN SHORE BLVD
Unit 404
ORMOND BEACH, FL 32176

Title VP

Downing, Jerry
2290 OCEAN SHORE BLVD.
408
ORMOND BEACH, FL 32176

Title Secretary

Graves, Marnie
2290 Ocean Shore Boulevard
Unit 407
Ormond Beach, FL 32176

Title Treasurer

Martz, Adele
2290 Ocean Shore Blvd.
507
Ormond Beach, FL 32176

Title Director at Large

Junkins, Patricia
2290 Ocean Shore Boulevard
Unit 505
Ormond Beach, FL 32176

Annual Reports
Report YearFiled Date
2022 01/22/2022
2023 01/29/2023
2024 01/27/2024

Document Images
01/27/2024 -- ANNUAL REPORT View image in PDF format
01/29/2023 -- ANNUAL REPORT View image in PDF format
01/22/2022 -- ANNUAL REPORT View image in PDF format
11/10/2021 -- AMENDED ANNUAL REPORT View image in PDF format
07/06/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
02/13/2020 -- ANNUAL REPORT View image in PDF format
02/16/2019 -- ANNUAL REPORT View image in PDF format
02/22/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
07/08/2016 -- ANNUAL REPORT View image in PDF format
02/16/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/10/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
02/06/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
02/05/2010 -- ANNUAL REPORT View image in PDF format
09/10/2009 -- ANNUAL REPORT View image in PDF format
07/10/2008 -- ANNUAL REPORT View image in PDF format
08/01/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
03/18/2002 -- ANNUAL REPORT View image in PDF format
02/08/2001 -- ANNUAL REPORT View image in PDF format
02/07/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
07/24/1998 -- Reg. Agent Change View image in PDF format
07/03/1998 -- Reg. Agent Resignation View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
03/19/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format