Search icon

SOUTH SEAS NORTHWEST CONDOMINIUM APARTMENTS OF MARCO ISLAND, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH SEAS NORTHWEST CONDOMINIUM APARTMENTS OF MARCO ISLAND, 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: 01 Oct 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2009 (16 years ago)
Document Number: 749139
FEI/EIN Number 592303364

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

Address: 380 SEAVIEW CT, MARCO ISLAND, FL, 34145, US
Mail Address: 380 SEAVIEW CT, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dykehouse Rod Director 440 SEAVIEW CT, MARCO ISLAND, FL, 34145
Barber Pam Secretary 380 SEAVIEW CT., MARCO ISLAND, FL, 34145
Kuhl Tim Director 380 SEAVIEW CT., MARCO ISLAND, FL, 34145
Kisscorni Ed President 440 SEAVIEW CT., MARCO ISLAND, FL, 34145
Stilo-Ison Christine Treasurer 440 SEAVIEW CT., MARCO ISLAND, FL, 34145
Langlois Joel Vice President 1069 BALD EAGLE DRIVE, Marco Island, FL, 34145
FALK LAW FIRM, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-26 380 SEAVIEW CT, MARCO ISLAND, FL 34145 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-26 7400 TRAIL BLVD., SUITE 103, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2024-06-26 FALK LAW FIRM, P.A. -
REINSTATEMENT 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-10 380 SEAVIEW CT, MARCO ISLAND, FL 34145 -
AMENDMENT 1990-10-30 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-26
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State