Search icon

SEASCAPE OF LITTLE HICKORY ISLAND, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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