Entity Name: | SURFSEDGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Jul 1968 (57 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 30 Dec 2009 (15 years ago) |
Document Number: | 714877 |
FEI/EIN Number |
591499924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4001 GULF SHORE BLVD., N., NAPLES, FL, 34103, US |
Mail Address: | 4001 GULF SHORE BLVD., N., NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCDONOUGH JOHN | Director | 4001 GULF SHORE BLVD N #1405, NAPLES, FL, 34103 |
JARVIE MARY P | Vice President | 4001 GULF SHORE BLVD N #906, NAPLES, FL, 34103 |
TONER LORI | President | 4001 GUlf Shore Blvd. N #301, Naples, FL, 34103 |
BROWN JOLYNN | Director | 4001 Gulf Shore Blvd N, Naples, FL, 34103 |
FOWLER SONDRA | Secretary | 38 Old Trolley Road, RIDGEFIELD, CT, 06877 |
MALONE GARY | Treasurer | 4001 GULF SHORE BLVD N #604, NAPLES, FL, 34103 |
Varnum LLP | Agent | 999 Vanderbilt Beach Road, Naples, FL, 34108 |
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 | - |
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 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State