Entity Name: | SURFSIDE PRIVATE BEACH, 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: | 10 Apr 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Nov 1990 (35 years ago) |
Document Number: | 723094 |
FEI/EIN Number |
237293356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2098 Surfside Dr, FORT PIERCE, FL, 34949, US |
Mail Address: | Surfside Private Beach Inc., PO Box 3348, FORT PIERCE, FL, 34948, US |
ZIP code: | 34949 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANCIOSA THOMAS | Vice President | 1810 S. OCEAN DR, FORT PIERCE, FL, 34949 |
BAKER STEVE | Director | 1919 RIO VISTA DRIVE, FORT PIERCE, FL, 34949 |
KULCZYNSKI RICK | Director | 1901 RIO VISTA DRIVE, FORT PIERCE, FL, 34949 |
BAKER CYNTHIA j | Treasurer | 1709 SURFSIDE DR, FT PIERCE, FL, 34949 |
Heidelberg Gary | Director | 1919 Jacaranda Ave, Fort Pierce, FL, 34949 |
Gross David | Director | 1818 Eucalyptus Ave, Fort Pierce, FL, 34949 |
Franciosa Tom | Agent | 1810 South Ocean Drive, FORT PIERCE, FL, 34949 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 2098 Surfside Dr, FORT PIERCE, FL 34949 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-13 | Franciosa, Tom | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | 1810 South Ocean Drive, FORT PIERCE, FL 34949 | - |
CHANGE OF MAILING ADDRESS | 2020-05-26 | 2098 Surfside Dr, FORT PIERCE, FL 34949 | - |
REINSTATEMENT | 1990-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-02-05 |
ANNUAL REPORT | 2016-03-19 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State