Entity Name: | SALTY SURF CLUB CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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 |
592338943
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Kidwell and Associates, 28179 Vanderbilt Beach Dr., BONITA SPRINGS, FL, 34134, US |
Mail Address: | 28179 Vanderbilt Dr., BONITA SPRINGS, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'CONNOR DONALD | President | 27546 Big Bend Rd, Bonita Springs, FL, 34134 |
DONALDSON LINDA | Secretary | 27546 Big Bend Rd., BONITA SPRINGS, FL, 34134 |
HOLLY BARBARA | Vice President | 15066 NORTH 1100TH AVENUE, GRANVILLE, IL, 61326 |
KIDWELL RAYMOND | Treasurer | 28179 Vanderbilt Dr., Bonita Springs, FL, 34134 |
O'Connor Donald | Agent | 28179 Vanderbilt Dr., BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-23 | Kidwell and Associates, 28179 Vanderbilt Beach Dr., Suite 2, BONITA SPRINGS, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2022-03-23 | Kidwell and Associates, 28179 Vanderbilt Beach Dr., Suite 2, BONITA SPRINGS, FL 34134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-23 | 28179 Vanderbilt Dr., Suite 2, BONITA SPRINGS, FL 34134 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-19 | O'Connor, Donald | - |
REINSTATEMENT | 1983-12-27 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State