Search icon

SALTY SURF CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 02 Apr 2025

Sources: Florida Department of State