Entity Name: | SOUTH SEAS NORTH CONDOMINIUM APARTMENTS 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: | 07 Apr 1978 (47 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 26 Feb 1993 (32 years ago) |
Document Number: | 742366 |
FEI/EIN Number |
592013431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145, US |
Address: | 591 SEAVIEW COURT, MANAGER OFFICE, MARCO ISLAND, FL, 34145-2619 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIONTE GLENN | President | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
Missert Lynn | Vice President | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
Marshall Sandra | Secretary | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
Weisman Craig | Treasurer | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
Moran Michael | Director | 815 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
Samouce & Gal | Agent | 30600 Tamiami Trail, Naples, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-16 | 30600 Tamiami Trail, Naples, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-16 | Samouce & Gal | - |
CHANGE OF MAILING ADDRESS | 2021-04-16 | 591 SEAVIEW COURT, MANAGER OFFICE, MARCO ISLAND, FL 34145-2619 | - |
AMENDED AND RESTATEDARTICLES | 2013-06-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-01 | 591 SEAVIEW COURT, MANAGER OFFICE, MARCO ISLAND, FL 34145-2619 | - |
AMENDED AND RESTATEDARTICLES | 1993-02-26 | - | - |
AMENDMENT | 1992-03-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State