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 |
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 |
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 | - | - |
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