Entity Name: | SEASCAPE OF LITTLE HICKORY 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: | 11 May 1978 (47 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Aug 2019 (6 years ago) |
Document Number: | 742862 |
FEI/EIN Number |
591880436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | SEASCAPE OF LITTLE HICKORY ISLAND,, 25810 HICKORY BLVD, BONITA SPRINGS, FL, 34134, US |
Mail Address: | 25810 HICKORY BLVD., BONITA SPRINGS, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEORGE RON | President | 25800 HICKORY BLVD. #506, BONITA SPRINGS, FL, 34134 |
ARTERBURN SHAWN | Director | 25810 Hickory Blvd, Bonita Springs, FL, 34134 |
ORR RHONDA | Vice President | 6005 W. COUNTY RD 105, FRENCH LICK, IN, 47432 |
Muller David ESQ. | Agent | 4001 Tamiami Trail N., Naples, FL, 34103 |
Galioto Sandy | Director | SEASCAPE OF LITTLE HICKORY ISLAND,, BONITA SPRINGS, FL, 34134 |
VERTIN PETER | Treasurer | 4453 S CR 950 W, FRENCH LICK, IN, 47432 |
SCHNEIDER LINDA | Secretary | 25800 HICKORY BLVD. #208, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 4001 Tamiami Trail N., 270, Naples, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-09 | Muller, David, ESQ. | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | SEASCAPE OF LITTLE HICKORY ISLAND,, 25810 HICKORY BLVD, BONITA SPRINGS, FL 34134 | - |
AMENDMENT | 2019-08-12 | - | - |
AMENDED AND RESTATEDARTICLES | 2001-12-21 | - | - |
CHANGE OF MAILING ADDRESS | 2000-07-11 | SEASCAPE OF LITTLE HICKORY ISLAND,, 25810 HICKORY BLVD, BONITA SPRINGS, FL 34134 | - |
NAME CHANGE AMENDMENT | 1991-12-02 | SEASCAPE OF LITTLE HICKORY ISLAND, INC. | - |
REINSTATEMENT | 1988-07-14 | - | - |
INVOLUNTARILY DISSOLVED | 1980-12-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000418350 | TERMINATED | 20-CA-6761 | 20TH JUDICIAL CIRCUIT, LEE CO | 2023-08-25 | 2028-09-11 | $91,669.99 | PETER SALAMOUN, MILDRED SALAMOUN.BILL BAILEY, NORMA BAI, C/O JACK C. MORGAN, III, ESQUIRE, 2222 SECOND STREET, FORT MYERS, FL 33901 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-10 |
AMENDED ANNUAL REPORT | 2021-12-14 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-17 |
Amendment | 2019-08-12 |
Reg. Agent Change | 2019-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State