Search icon

CONDOMINIUM OWNERS ASSOCIATION OF SURFSIDE SIX, INC. - Florida Company Profile

Company Details

Entity Name: CONDOMINIUM OWNERS ASSOCIATION OF SURFSIDE SIX, 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 Jul 1986 (39 years ago)
Document Number: N15754
FEI/EIN Number 592877775

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

Address: 2 10TH ST., ST AUGUSTINE BCH, FL, 32080, US
Mail Address: 1093 A1A BEACH BLVD PMB 416, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Odiorne Kevin Treasurer 813 Grimes Bridge Road, Rosewell, GA, 30075
Spring Anita President 5707 SW 17th Drive, Gainesville, FL, 32608
Simes David Secretary 2424 Stonebridge Drive, Orange Park, FL, 32065
Mathis Kelly Vice President P.O. Box 550592, Jacksonville, FL, 32255
Guffy Michael Director 101 Arbor Drive, Carterville, IL, 62918
Aspinwall Rachael Director 2 10th Street unit D, St. Augustine, FL, 32080
Havlicek John Agent 521 A1A Beach Blvd., SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-15 2 10TH ST., ST AUGUSTINE BCH, FL 32080 -
REGISTERED AGENT NAME CHANGED 2018-01-15 Havlicek, John -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 521 A1A Beach Blvd., SAINT AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-24 2 10TH ST., ST AUGUSTINE BCH, FL 32080 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State