Search icon

SURFSEDGE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SURFSEDGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Jul 1968 (57 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Dec 2009 (16 years ago)
Document Number: 714877
FEI/EIN Number 591499924
Address: 4001 GULF SHORE BLVD., N., NAPLES, FL, 34103, US
Mail Address: 4001 GULF SHORE BLVD., N., NAPLES, FL, 34103, US
ZIP code: 34103
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN JOLYNN Secretary 4001 Gulf Shore Blvd N, Naples, FL, 34103
MCDONOUGH JOHN Vice President 4001 GULF SHORE BLVD N #1405, NAPLES, FL, 34103
JARVIE MARY P Director 4001 GULF SHORE BLVD N #906, NAPLES, FL, 34103
Riley Mark Director 4001 Gulf Shore Blvd. N #304, Naples, FL, 34103
TONER LORI President 4001 GUlf Shore Blvd. N #301, Naples, FL, 34103
MALONE GARY Treasurer 4001 GULF SHORE BLVD N #604, NAPLES, FL, 34103
Varnum LLP Agent 999 Vanderbilt Beach Road, Naples, FL, 34108

Form 5500 Series

Employer Identification Number (EIN):
591499924
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-01 Varnum LLP -
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 999 Vanderbilt Beach Road, Suite 300, Naples, FL 34108 -
AMENDED AND RESTATEDARTICLES 2009-12-30 - -
CHANGE OF MAILING ADDRESS 2009-03-25 4001 GULF SHORE BLVD., N., NAPLES, FL 34103 -
AMENDMENT 2009-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 4001 GULF SHORE BLVD., N., NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-20

USAspending Awards / Financial Assistance

Date:
2023-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO THE SURVIVORS OF DECLARED DISASTERS FOR UNINSURED OR OTHERWISE UNCOMPENSATED PHYSICAL DAMAGE. DELIVERABLES: LOANS EXPECTED OUTCOMES: BUSINESSES, NONPROFITS, HOMEOWNERS AND RENTERS TO REPAIR OR REPLACE DAMAGED OR DESTROYED REAL PROPERTY AND/OR PERSONAL PROPERTY TO ITS PRE-DISASTER CONDITION. INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
87600.00
Total Face Value Of Loan:
2000000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State