Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SURF CLUB II & III POOL & SPA ASSOCIATION, INC.

Filing Information
N02000009532 20-1067224 12/10/2002 FL ACTIVE AMENDMENT 12/05/2003 NONE
Principal Address
6972 LAKE GLORIA BLVD
ORLANDO, FL 32809-3200

Changed: 04/27/2012
Mailing Address
6972 LAKE GLORIA BLVD
ORLANDO, FL 32809-3200

Changed: 04/27/2012
Registered Agent Name & Address Leland Management, Inc.
6972 LAKE GLORIA BLVD
ORLANDO, FL 32809-3200

Name Changed: 03/27/2019

Address Changed: 04/27/2012
Officer/Director Detail Name & Address

Title Secretary

Harrigan, Brian
60 Surfview Drive
Unit 420
Palm Coast, FL 32137

Title VP

Shaver, Peggy
60 Surfview Drive
Unit 506
Palm Coast, FL 32137

Title President

Heilman, David
80 Surfview Drive
Unit 821
Palm Coast, FL 32137

Title Director

Buch, Barbara
80 Surfview Drive
Unit 604
Palm Coast, FL 32137

Title Director

Gonlag, Elizabeth
60 Surfview Drive
Unit 213
Palm Coast, FL 32137

Title Treasurer

Lamon, Deborah
80 Surfview Dr
816
Palm Coast, FL 32137

Title Director

Beaudoin, Richard
60 Surfview Dr
402
Palm Coast, FL 32137

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/18/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
05/07/2020 -- ANNUAL REPORT View image in PDF format
03/27/2019 -- ANNUAL REPORT View image in PDF format
07/20/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
03/26/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
11/11/2011 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
02/19/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
05/29/2008 -- Reg. Agent Change View image in PDF format
02/07/2008 -- ANNUAL REPORT View image in PDF format
05/23/2007 -- ANNUAL REPORT View image in PDF format
03/06/2006 -- ANNUAL REPORT View image in PDF format
03/18/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
12/05/2003 -- Amendment View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
12/10/2002 -- Domestic Non-Profit View image in PDF format