Search icon

SOUTH SEAS NORTH CONDOMINIUM APARTMENTS OF MARCO ISLAND, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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