SURF CREST VILLAGE SERVICE INCORPORATED - Florida Company Profile

Entity Name: | SURF CREST VILLAGE SERVICE INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 01 Sep 1977 (48 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Sep 2013 (12 years ago) |
Document Number: | 740056 |
FEI/EIN Number | 591964048 |
Address: | 411 S Central Ave, Ste B, Flagler Beach, FL, 32136, US |
Mail Address: | 411 S Central Ave, Ste B, Flagler Beach, FL, 32136, US |
ZIP code: | 32136 |
City: | Flagler Beach |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sliva Thomas | President | 411 S Central Ave, Flagler Beach, FL, 32136 |
Gibbons Toni | Vice President | 411 S Central Ave, Flagler Beach, FL, 32136 |
Kuczinski Tracey | Secretary | 411 S Central Ave, Flagler Beach, FL, 32136 |
Conrad Keith | Treasurer | 411 S Central Ave, Flagler Beach, FL, 32136 |
Martinetti Dominick | Director | 411 S Central Ave, Flagler Beach, FL, 32136 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 411 S Central Ave, Ste B, Flagler Beach, FL 32136 | - |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 411 S Central Ave, Ste B, Flagler Beach, FL 32136 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 411 S Central Ave, Ste B, Flagler Beach, FL 32136 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-09 | Vesta Property Services, Inc | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2013-09-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-24 |
AMENDED ANNUAL REPORT | 2022-11-07 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-03-02 |
AMENDED ANNUAL REPORT | 2017-08-09 |
ANNUAL REPORT | 2017-04-24 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State