Search icon

SURF WAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SURF WAY CONDOMINIUM ASSOCIATION, 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: 04 Oct 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jun 2010 (15 years ago)
Document Number: 770549
FEI/EIN Number 592528927

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

Address: 3110 SURF WAY #6, Riviera Beach, FL, 33404, US
Mail Address: 3110 SURF WAY #6, Riviera Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kitaychik Zinaida President 3110 SURF WAY # 6, RIVIERA BEACH, FL, 33404
Harrington Bruce Vice President 3110 SURF WAY # 1, RIVIERA BEACH, FL, 33404
MONTI LOUIS LJR. Agent 840 US HIGHWAY ONE, NORTH PALM BEACH, FL, 33408
Kitaychik Zinaida Treasurer 3110 SURF WAY. #6, RIVIERA BEACH, FL, 33404
Mccranels Parker Secretary 3110 SURF WAY #2, RIVIERA BEACH, FL, 33404
Mccranels Scott Boar 3110 SURF WAY #2, Riviera Beach, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 3110 SURF WAY #6, Riviera Beach, FL 33404 -
CHANGE OF MAILING ADDRESS 2024-03-20 3110 SURF WAY #6, Riviera Beach, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-05 840 US HIGHWAY ONE, SUITE 415, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2023-09-05 MONTI, LOUIS L, JR. -
AMENDMENT 2010-06-24 - -
REINSTATEMENT 1992-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
Reg. Agent Change 2023-09-05
ANNUAL REPORT 2023-03-21
AMENDED ANNUAL REPORT 2022-12-04
ANNUAL REPORT 2022-09-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13

Date of last update: 03 May 2025

Sources: Florida Department of State