Entity Name: | SURF SONG RESORT CONDOMINIUMS 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 Aug 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jan 2020 (5 years ago) |
Document Number: | 748706 |
FEI/EIN Number |
591969576
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O RICHARD C. COMMONS, P.A., 901 N. Hercules Ave., Clearwater, FL, 33765, US |
Mail Address: | C/O RICHARD C. COMMONS, P.A., 901 N. Hercules Ave., Clearwater, FL, 33765, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Westendorf Douglas B | Vice President | C/O RICHARD C. COMMONS, P.A., Clearwater, FL, 33765 |
Wilhelmy Bruce R | Director | C/O RICHARD C. COMMONS, P.A., Clearwater, FL, 33765 |
Tolliver Tim | Treasurer | C/O RICHARD C. COMMONS, P.A., Clearwater, FL, 33765 |
Bonislawski Michael M | Director | C/O RICHARD C. COMMONS, P.A., Clearwater, FL, 33765 |
Westendorf Wozniak Stacey M | President | C/O RICHARD C. COMMONS, P.A., Clearwater, FL, 33765 |
LEADING EDGE PROPERTY MANAGEMENT CORP. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | C/O RICHARD C. COMMONS, P.A., 901 N. Hercules Ave., Suite A, Clearwater, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2024-04-18 | C/O RICHARD C. COMMONS, P.A., 901 N. Hercules Ave., Suite A, Clearwater, FL 33765 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-18 | Leading Edge Property Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-18 | C/O RICHARD C. COMMONS, P.A., 901 N. Hercules Ave., Suite A, Clearwater, FL 33765 | - |
REINSTATEMENT | 2020-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-01-27 |
AMENDED ANNUAL REPORT | 2021-12-10 |
ANNUAL REPORT | 2021-01-29 |
REINSTATEMENT | 2020-01-22 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State