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