Search icon

SANIBEL SURFSIDE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SANIBEL SURFSIDE CONDOMINIUM ASSOCIATION, 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: 22 Oct 1976 (48 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 Apr 1995 (30 years ago)
Document Number: 737116
FEI/EIN Number 591805631

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O ISLAND MANAGEMENT, 711 TARPON BAY ROAD, SANIBEL, FL, 33957, US
Mail Address: C/O ISLAND MANAGEMENT, P.O. BOX 100, SANIBEL, FL, 33957, US
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINLEY JAMES President 711 TARPON BAY RD, SANIBEL, FL, 33957
BARTKOWSKI JAMES Asst 711 TARPON BAY RD, SANIBEL, FL, 33957
BARTKOWSKI JOYCE Director 711 TARPON BAY RD, SANIBEL, FL, 33957
SURGENER THOMAS Treasurer 711 TARPON BAY RD, SANIBEL, FL, 33957
MILLER BRAD Vice President 711 TARPON BAY ROAD, SANIBEL, FL, 33957
Kowalski William Director C/O ISLAND MANAGEMENT, SANIBEL, FL, 33957
LODWICK STEPHEN Agent C/O ISLAND MANAGEMENT, SANIBEL, FL, 33957

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-24 LODWICK, STEPHEN -
CHANGE OF PRINCIPAL ADDRESS 2011-03-28 C/O ISLAND MANAGEMENT, 711 TARPON BAY ROAD, SANIBEL, FL 33957 -
CHANGE OF MAILING ADDRESS 2011-03-28 C/O ISLAND MANAGEMENT, 711 TARPON BAY ROAD, SANIBEL, FL 33957 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-28 C/O ISLAND MANAGEMENT, 711 TARPON BAY ROAD, SANIBEL, FL 33957 -
AMENDED AND RESTATEDARTICLES 1995-04-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State