Entity Name: | THE SURFSIDE CLUB CONDOMINIUM OWNER'S 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: | 23 Jan 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2023 (2 years ago) |
Document Number: | 745674 |
FEI/EIN Number |
591915998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 815 BALD EAGLE DR, MARCO ISLAND, FL, 34145, US |
Address: | 1012 & 1014 S, COLLIER BLVD, MARCO ISLAND, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
METIVIER MARK | President | 815 BALD EAGLE DR, MARCO ISLAND, FL, 34145 |
Mazzur Andrew | Vice President | 815 BALD EAGLE DR, MARCO ISLAND, FL, 34145 |
COLLIN GEORGE | Treasurer | 815 BALD EAGLE DR, MARCO ISLAND, FL, 34145 |
MILLER TIM | Secretary | 815 BALD EAGLE DR, MARCO ISLAND, FL, 34145 |
Mullen Kathleen Dr. | Director | 815 BALD EAGLE DR, MARCO ISLAND, FL, 34145 |
DADDANO ANTHONY | Director | 815 BALD EAGLE DR, MARCO ISLAND, FL, 34145 |
RESORT MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-22 | 815 BALD EAGLE DRIVE, #201, MARCO ISLAND, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2020-06-22 | 1012 & 1014 S, COLLIER BLVD, MARCO ISLAND, FL 34145 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-22 | RESORT MANAGEMENT | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-06 | 1012 & 1014 S, COLLIER BLVD, MARCO ISLAND, FL 34145 | - |
REINSTATEMENT | 1991-06-20 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
REINSTATEMENT | 2023-10-05 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-06-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State