Search icon

SURF SONG RESORT CONDOMINIUMS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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