Entity Name: | EASTERN SURFING ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 03 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 May 2016 (9 years ago) |
Document Number: | F13000002396 |
FEI/EIN Number |
050392315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 37573 JANICE CIRCLE, SELBYVILLE, DE, 19975, US |
Mail Address: | PO BOX 4376, OCEAN CITY, MD, 21843, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
SOMMERS MICHELLE | President | 37573 JANICE CIRCLE, SELBYVILLE, MD, 19975 |
Remke Julie | Director | 1415 East Mallory Street, Pensacola, FL, 32503 |
Martinez Paul | Director | 2505 Via Del Ray Rd, Fernandina Beach, FL, 32034 |
DeLuca Mario | Director | PO Box 320031, Cocoa Beach, FL, 32931 |
HILL PAMELA | Agent | 40 OCEAN BREEZE CIR, ORMOND BEACH, FL, 32176 |
PURKEY HARRY | Director | 736 SURFSIDE AVE., VIRGINIA BEACH, VA, 23451 |
TORELLI KRISSY | Director | 1016 14TH STREET, NORTH JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-09 | 37573 JANICE CIRCLE, SELBYVILLE, DE 19975 | - |
CHANGE OF MAILING ADDRESS | 2022-02-09 | 37573 JANICE CIRCLE, SELBYVILLE, DE 19975 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-08 | HILL, PAMELA | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-08 | 40 OCEAN BREEZE CIR, ORMOND BEACH, FL 32176 | - |
REINSTATEMENT | 2016-05-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-01-08 |
AMENDED ANNUAL REPORT | 2021-08-11 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-05-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State