Search icon

THE SURF AND RACQUET HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SURF AND RACQUET HOMEOWNERS 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: 02 Jul 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Sep 1992 (32 years ago)
Document Number: N39000
FEI/EIN Number 593022053

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

Address: 4381 S Atlantic Ave, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 4381 S Atlantic Ave, NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTEN LISA President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
POSTAL ED Treasurer 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
LIBERTY JACK Officer 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
Tattersall Gary Manager 212 Fairgreen Avenue, New Smyrna Beach,, FL, 32168
Liddy Jeff Officer 4381 S Atlantic Ave, New Smyrna Beach, FL, 32169
Bruno Laura Secretary 4381 S Atlantic Ave, New Smyrna Beach, FL, 32169
LITZ VICKI Agent 110 E GRANADA BLVD, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-06 LITZ, VICKI -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 110 E GRANADA BLVD, SUITE 105, ORMOND BEACH, FL 32176 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 4381 S Atlantic Ave, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF MAILING ADDRESS 2023-02-23 4381 S Atlantic Ave, NEW SMYRNA BEACH, FL 32169 -
REINSTATEMENT 1992-09-16 - -
AMENDMENT 1992-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
Reg. Agent Change 2023-03-06
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-17
Reg. Agent Change 2019-07-19
Reg. Agent Resignation 2019-06-05
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State