Search icon

SEA WINDS OF MARCO, INC.

Company Details

Entity Name: SEA WINDS OF MARCO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Apr 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: 757563
FEI/EIN Number 59-2267134
Address: 890 S. COLLIER BLVD., MARCO ISLAND, FL 34145
Mail Address: 890 S. COLLIER BLVD., MARCO ISLAND, FL 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
BECKER & POLIAKOFF, P.A. Agent

Secretary

Name Role Address
BRICMONT, ROBERT Secretary 890 S COLLIER BLVD, MARCO ISLAND, FL 34145

President

Name Role Address
COHOON, AL President 890 S. COLLIER BLVD, MARCO ISLAND, FL 34145

Treasurer

Name Role Address
COHOON, AL Treasurer 890 S. COLLIER BLVD, MARCO ISLAND, FL 34145

Director

Name Role Address
ZARDS, ANDY Director 890 S. COLLIER BLVD, MARCO ISLAND, FL 34145
Windsor, Michael Director 890 S. COLLIER BLVD., MARCO ISLAND, FL 34145
Jeup, Virginia Director 890 S. COLLIER BLVD., MARCO ISLAND, FL 34145
Sheridan, Randy Director 890 S. COLLIER BLVD., MARCO ISLAND, FL 34145

Vice President

Name Role Address
Nanfito, Michael Vice President 890 S. COLLIER BLVD., MARCO ISLAND, FL 34145

CAM Property Manager

Name Role Address
Weber, Shelley CAM Property Manager 890 S. COLLIER BLVD., MARCO ISLAND, FL 34145

Events

Event Type Filed Date Value Description
AMENDMENT 2023-12-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-23 4001 TAMIAMI TRAIL NORTH, SUITE 270, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2017-06-15 BECKER & POLIAKOFF, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-25 890 S. COLLIER BLVD., MARCO ISLAND, FL 34145 No data
CHANGE OF MAILING ADDRESS 1999-02-25 890 S. COLLIER BLVD., MARCO ISLAND, FL 34145 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-05
Amendment 2023-12-28
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-16
Reg. Agent Change 2017-06-15

Date of last update: 05 Feb 2025

Sources: Florida Department of State