Search icon

SALTY SURF CLUB CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SALTY SURF CLUB CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 27 Dec 1982 (42 years ago)
Date of dissolution: 01 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2024 (a year ago)
Document Number: 766297
FEI/EIN Number 59-2338943
Address: Kidwell and Associates, 28179 Vanderbilt Beach Dr., Suite 2, BONITA SPRINGS, FL 34134
Mail Address: 28179 Vanderbilt Dr., Suite 2, BONITA SPRINGS, FL 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
O'Connor, Donald Agent 28179 Vanderbilt Dr., Suite 2, BONITA SPRINGS, FL 34134

President

Name Role Address
O'CONNOR, DONALD President 27546 Big Bend Rd, Bonita Springs, FL 34134

Secretary

Name Role Address
DONALDSON, LINDA Secretary 27546 Big Bend Rd., BONITA SPRINGS, FL 34134

Vice President

Name Role Address
HOLLY, BARBARA Vice President 15066 NORTH 1100TH AVENUE, GRANVILLE, IL 61326

Treasurer

Name Role Address
KIDWELL, RAYMOND Treasurer 28179 Vanderbilt Dr., Suite 2 Bonita Springs, FL 34134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 Kidwell and Associates, 28179 Vanderbilt Beach Dr., Suite 2, BONITA SPRINGS, FL 34134 No data
CHANGE OF MAILING ADDRESS 2022-03-23 Kidwell and Associates, 28179 Vanderbilt Beach Dr., Suite 2, BONITA SPRINGS, FL 34134 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 28179 Vanderbilt Dr., Suite 2, BONITA SPRINGS, FL 34134 No data
REGISTERED AGENT NAME CHANGED 2019-02-19 O'Connor, Donald No data
REINSTATEMENT 1983-12-27 No data No data
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-01
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State