Search icon

SCENIC VIEW STORAGE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SCENIC VIEW STORAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Feb 2019 (6 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 Oct 2020 (4 years ago)
Document Number: N19000002422
FEI/EIN Number 83-4382315
Address: 150 W McKenzie St, Suite 116, PUNTA GORDA, FL 33950
Mail Address: P.O. BOX 510610, PUNTA GORDA, FL 33951
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
Teets, Bradley R Agent 150 W McKenzie St, Suite 116, PUNTA GORDA, FL 33950

Director

Name Role Address
Marcuse, Ronald Director c/o Bradley R Teets, P.O. BOX 510610 PUNTA GORDA, FL 33951
Barlow, Billy J Director c/o Bradley R Teets, P.O. BOX 510610 PUNTA GORDA, FL 33951
Teets, Bradley Ray Director P.O. BOX 510610, PUNTA GORDA, FL 33951
Weir, James B Director c/o Bradley R Teets, PO Box 510610 Punta Gorda, FL 33951

Secretary

Name Role Address
Barlow, Billy J Secretary c/o Bradley R Teets, P.O. BOX 510610 PUNTA GORDA, FL 33951

Treasurer

Name Role Address
Teets, Bradley Ray Treasurer P.O. BOX 510610, PUNTA GORDA, FL 33951

President

Name Role Address
Weir, James B President c/o Bradley R Teets, PO Box 510610 Punta Gorda, FL 33951

Vice President

Name Role Address
Bundy, Scott Vice President c/o Bradley R Teets, PO Box 510610 Punta Gorda, FL 33951

director

Name Role Address
Bundy, Scott director c/o Bradley R Teets, PO Box 510610 Punta Gorda, FL 33951

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 150 W McKenzie St, Suite 116, PUNTA GORDA, FL 33950 No data
CHANGE OF MAILING ADDRESS 2022-01-27 150 W McKenzie St, Suite 116, PUNTA GORDA, FL 33950 No data
REGISTERED AGENT NAME CHANGED 2022-01-27 Teets, Bradley R No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 150 W McKenzie St, Suite 116, PUNTA GORDA, FL 33950 No data
AMENDED AND RESTATEDARTICLES 2020-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-12
Amended and Restated Articles 2020-10-01
ANNUAL REPORT 2020-02-26
Domestic Non-Profit 2019-02-27

Date of last update: 16 Feb 2025

Sources: Florida Department of State