Search icon

THE SURFSIDE CLUB CONDOMINIUM OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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