Entity Name: | SOUTHERN BREEZE GARDENS CONDOMINIUM ASSOCIATION, 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: | 27 Jan 1988 (37 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 05 May 2017 (8 years ago) |
Document Number: | N24526 |
FEI/EIN Number |
650126088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1141 S. COLLIER BLVD, MARCO ISLAND, FL, 34145, US |
Mail Address: | 1141 S. COLLIER BLVD, MARCO ISLAND, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALONEY RUTH A | Treasurer | 1141 S. Collier Blvd., MARCO ISLAND, FL, 34145 |
Miller Jack | President | 307 Garnet Drive, Morton, IL, 61550 |
Barber Patricia | Vice President | 1141 S. Collier Blvd., Marco Island, FL, 34145 |
Heath Brian | Vice President | 43 South Street, Rockport, MA, 01966 |
Mustafaga Amber | Secretary | 10222 Archer Lane, Dublin, OH, 43017 |
SAMOUCE ROB | Agent | 3060 Tamiami Trail N, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-18 | 3060 Tamiami Trail N, Suite 202, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2020-03-26 | 1141 S. COLLIER BLVD, MARCO ISLAND, FL 34145 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-15 | SAMOUCE, ROB | - |
AMENDED AND RESTATEDARTICLES | 2017-05-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-06 | 1141 S. COLLIER BLVD, MARCO ISLAND, FL 34145 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-26 |
Reg. Agent Change | 2019-10-15 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-17 |
Amended and Restated Articles | 2017-05-05 |
ANNUAL REPORT | 2017-01-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State