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 |
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 | - |
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 | - | - |
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