Search icon

CONDOMINIUM OWNERS ASSOCIATION OF SURFSIDE SIX, INC.

Company Details

Entity Name: CONDOMINIUM OWNERS ASSOCIATION OF SURFSIDE SIX, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Jul 1986 (39 years ago)
Document Number: N15754
FEI/EIN Number 59-2877775
Address: 2 10TH ST., ST AUGUSTINE BCH, FL 32080
Mail Address: 1093 A1A BEACH BLVD PMB 416, ST. AUGUSTINE, FL 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Havlicek, John Agent 521 A1A Beach Blvd., SAINT AUGUSTINE, FL 32080

Treasurer

Name Role Address
Odiorne, Kevin Treasurer 813 Grimes Bridge Road, Rosewell, GA 30075

President

Name Role Address
Spring, Anita President 5707 SW 17th Drive, Gainesville, FL 32608

Secretary

Name Role Address
Simes, David Secretary 2424 Stonebridge Drive, Orange Park, FL 32065

Vice President

Name Role Address
Mathis, Kelly Vice President P.O. Box 550592, Jacksonville, FL 32255

Director

Name Role Address
Guffy, Michael Director 101 Arbor Drive, Carterville, IL 62918
Aspinwall, Rachael Director 2 10th Street unit D, St. 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 No data
REGISTERED AGENT NAME CHANGED 2018-01-15 Havlicek, John No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 521 A1A Beach Blvd., SAINT AUGUSTINE, FL 32080 No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-24 2 10TH ST., ST AUGUSTINE BCH, FL 32080 No data

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: 04 Feb 2025

Sources: Florida Department of State