SURFSIDE PLAYERS INC - Florida Company Profile

Entity Name: | SURFSIDE PLAYERS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 22 Sep 1961 (64 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2021 (4 years ago) |
Document Number: | 702925 |
FEI/EIN Number | 596152354 |
Address: | 301 RAMP ROAD, COCOA BEACH, FL, 32931, US |
Mail Address: | 301 RAMP ROAD, COCOA BEACH, FL, 32931, US |
ZIP code: | 32931 |
City: | Cocoa Beach |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mogell Steve | Treasurer | 8515 North Atlantice Ave, COCOA BEACH, FL, 32920 |
Mogell Steve | Director | 8515 North Atlantice Ave, COCOA BEACH, FL, 32920 |
Matican-Bock Nancy | Vice President | 301 Ramp Rd, Cocoa Beach, FL, 32931 |
Navo Cheryl | Secretary | 301 Ramp Road, COCOA BEACH, FL, 32931 |
Kraemer Fritz | Director | 301 RAMP ROAD, COCOA BEACH, FL, 32931 |
- | Agent | - |
Kraemer Fritz | President | 301 RAMP ROAD, COCOA BEACH, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-14 | Surfside Players Inc. | - |
CHANGE OF MAILING ADDRESS | 2022-07-23 | 301 RAMP ROAD, COCOA BEACH, FL 32931 | - |
REINSTATEMENT | 2021-10-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-29 | 301 Ramp Road, COCOA BEACH, FL 32931 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-29 | 301 RAMP ROAD, COCOA BEACH, FL 32931 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-07 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-07-23 |
REINSTATEMENT | 2021-10-29 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-15 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State