Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SURF CREST VILLAGE SERVICE INCORPORATED

Filing Information
740056 59-1964048 09/01/1977 FL ACTIVE AMENDMENT 09/30/2013 NONE
Principal Address
411 S Central Ave
Ste B
Flagler Beach, FL 32136

Changed: 04/25/2022
Mailing Address
411 S Central Ave
Ste B
Flagler Beach, FL 32136

Changed: 04/25/2022
Registered Agent Name & Address Vesta Property Services, Inc
411 S Central Ave
Ste B
Flagler Beach, FL 32136

Name Changed: 08/09/2017

Address Changed: 04/25/2022
Officer/Director Detail Name & Address

Title President

Sliva, Tom
411 S Central Ave
Ste B
Flagler Beach, FL 32136

Title VP

Gibbons, Toni
411 S Central Ave
Ste B
Flagler Beach, FL 32136

Title Secretary

Kuczinski, Tracey
411 S Central Ave
Ste B
Flagler Beach, FL 32136

Title Treasurer

Conrad, Keith
411 S Central Ave
Ste B
Flagler Beach, FL 32136

Title Director

Martinetti, Dominick
411 S Central Ave
Ste B
Flagler Beach, FL 32136

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 04/24/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
11/07/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
04/13/2020 -- ANNUAL REPORT View image in PDF format
01/21/2019 -- ANNUAL REPORT View image in PDF format
03/02/2018 -- ANNUAL REPORT View image in PDF format
08/09/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
09/30/2013 -- Amendment View image in PDF format
03/07/2013 -- ANNUAL REPORT View image in PDF format
02/23/2012 -- ANNUAL REPORT View image in PDF format
01/12/2011 -- ANNUAL REPORT View image in PDF format
01/25/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
05/05/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
03/26/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
12/01/2000 -- Reg. Agent Change View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
02/11/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
02/12/1996 -- ANNUAL REPORT View image in PDF format
03/24/1995 -- ANNUAL REPORT View image in PDF format