Search icon

SURFSIDE FOUR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SURFSIDE FOUR CONDOMINIUM ASSOCIATION, 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: 29 Dec 1978 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 May 2010 (15 years ago)
Document Number: 745439
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 296 BEACH RD., SARASOTA, FL, 34242, US
Mail Address: 296 BEACH RD., SARASOTA, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Daves Lynda Vice President 298 BEACH RD, SARASOTA, FL, 34242
Daves Lynda Director 298 BEACH RD, SARASOTA, FL, 34242
Russell Harker E Secretary 304 BEACH ROAD, SARASOTA, FL, 34242
Russell Harker President 302 BEACH RD, SARASOTA, FL, 34242
JOHNSON -JAMES- COMPANY Treasurer -
JOHNSON, JAMES L. Agent 296 BEACH RD, SARSOTA, FL, 34277

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-06-06 296 BEACH RD., SARASOTA, FL 34242 -
REINSTATEMENT 2010-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-12 296 BEACH RD., SARASOTA, FL 34242 -
REINSTATEMENT 1994-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1991-10-09 JOHNSON, JAMES L. -
REGISTERED AGENT ADDRESS CHANGED 1991-10-09 296 BEACH RD, SARSOTA, FL 34277 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-09
AMENDED ANNUAL REPORT 2019-12-08
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State