Entity Name: | SURF CLUB II 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: | 08 May 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 31 Jan 2006 (19 years ago) |
Document Number: | N02000003628 |
FEI/EIN Number |
200227483
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6972 Lake Gloria Blvd, Orlando, FL, 32809, US |
Address: | 80 SURFVIEW DR., PALM COAST, FL, 32137 |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POUND JOE | Secretary | 6972 Lake Gloria Blvd, Orlando, FL, 32809 |
HOUSE RUSSELL | Director | 6972 Lake Gloria Blvd, Orlando, FL, 32809 |
Heilman David | Treasurer | 6972 Lake Gloria Blvd, Orlando, FL, 32809 |
SOWERS DAVID | Vice President | 6972 Lake Gloria Blvd, Orlando, FL, 32809 |
Gonlag Gary | President | 6972 Lake Gloria Blvd, Orlando, FL, 32809 |
Carville Albert | Director | 6972 Lake Gloria Blvd, Orlando, FL, 32809 |
LELAND MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2013-04-03 | 80 SURFVIEW DR., PALM COAST, FL 32137 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-03 | Leland Management Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-03 | 6972 Lake Gloria Blvd, Orlando, FL 32809 | - |
CANCEL ADM DISS/REV | 2006-01-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-31 | 80 SURFVIEW DR., PALM COAST, FL 32137 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State