Search icon

SOUTH SEAS CLUB OF MARCO ISLAND, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH SEAS CLUB OF MARCO ISLAND, 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: 23 Dec 1977 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 1990 (35 years ago)
Document Number: 741181
FEI/EIN Number 591797749

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

Mail Address: 815 BALD EAGLE DR, MARCO ISLAND, FL, 34145, US
Address: 595 SEAVIEW COURT, MARCO ISLAND, FL, 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAUZIERE William President 815 BALD EAGLE DR, MARCO ISLAND, FL, 34145
Missert Lynn Vice President 815 BALD EAGLE DR, MARCO ISLAND, FL, 34145
Steinkamp Tom Treasurer 815 BALD EAGLE DR, MARCO ISLAND, FL, 34145
Bartolino John Secretary 815 BALD EAGLE DR, MARCO ISLAND, FL, 34145
Dykehouse Rodney Director 815 BALD EAGLE DR, MARCO ISLAND, FL, 34145
Bonaguro Les Director 815 BALD EAGLE DR, MARCO ISLAND, FL, 34145
RESORT MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-23 595 SEAVIEW COURT, MARCO ISLAND, FL 34145 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-10 815 BALD EAGLE DRIVE, MARCO ISLAND, FL 34145 -
REGISTERED AGENT NAME CHANGED 2008-04-04 RESORT MANAGEMENT -
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 595 SEAVIEW COURT, MARCO ISLAND, FL 34145 -
REINSTATEMENT 1990-04-27 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
AMENDED AND RESTATEDARTICLES 1987-04-23 - -
AMENDMENT 1986-04-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State