Entity Name: | SURFSIDE ESTATES OWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 15 Jul 2003 (22 years ago) |
Document Number: | N03000006046 |
FEI/EIN Number | 830420444 |
Address: | 3300 Hwy 98, Suite 104, Mexico Beach, FL, 32456, US |
Mail Address: | 3300 Hwy 98, Suite 104, Mexico Beach, FL, 32456, US |
ZIP code: | 32456 |
County: | Gulf |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Welle Adrian | Agent | 3300 Hwy 98, Mexico Beach, FL, 32456 |
Name | Role | Address |
---|---|---|
Kordal Rich | Director | 3300 Hwy 98, Mexico Beach, FL, 32456 |
Fievet Deborah | Director | 3300 Hwy 98, Mexico Beach, FL, 32456 |
Name | Role | Address |
---|---|---|
Carter Scott | Treasurer | 3300 Hwy 98, Mexico Beach, FL, 32456 |
Name | Role | Address |
---|---|---|
Roycroft Jan | President | 3300 Hwy 98, Mexico Beach, FL, 32456 |
Name | Role | Address |
---|---|---|
Skains Mike | Secretary | 3300 Hwy 98, Mexico Beach, FL, 32456 |
Name | Role | Address |
---|---|---|
Welle Adrian | CAM | 3300 Hwy 98, Mexico Beach, FL, 32456 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-06 | 3300 Hwy 98, Suite 104, Mexico Beach, FL 32456 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-06 | 3300 Hwy 98, Suite 104, Mexico Beach, FL 32456 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-06 | 3300 Hwy 98, Suite 104, Mexico Beach, FL 32456 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 488 5th Street, Mexico Beach, FL 32456 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 488 5th Street, Mexico Beach, FL 32456 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 488 5th Street, Mexico Beach, FL 32456 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | Welle, Adrian | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-09-23 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State