Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SURFSIDE PRIVATE BEACH, INC

Filing Information
723094 23-7293356 04/10/1972 FL ACTIVE REINSTATEMENT 11/29/1990
Principal Address
2098 Surfside Dr
FORT PIERCE, FL 34949

Changed: 04/22/2024
Mailing Address
Surfside Private Beach Inc.
PO Box 3348
FORT PIERCE, FL 34948

Changed: 05/26/2020
Registered Agent Name & Address Franciosa, Tom
1810 South Ocean Drive
FORT PIERCE, FL 34949

Name Changed: 04/13/2021

Address Changed: 04/13/2021
Officer/Director Detail Name & Address

Title VP

FRANCIOSA, THOMAS
1810 S. OCEAN DR
FORT PIERCE, FL 34949

Title Director

BAKER, STEVE
1919 RIO VISTA DRIVE
FORT PIERCE, FL 34949

Title Director

KULCZYNSKI, RICK
1901 RIO VISTA DRIVE
FORT PIERCE, FL 34949

Title Treasurer

BAKER, CYNTHIA j
1709 SURFSIDE DR
FT PIERCE, FL 34949

Title Director

Heidelberg, Gary
1919 Jacaranda Ave
Fort Pierce, FL 34949

Title Director

Gross, David
1818 Eucalyptus Ave
Fort Pierce, FL 34949

Title Director

Perona, Kathy
2006 Cypress Ave
Fort Pierce, FL 34949

Title Secretary

Jordan, Rebecca
1804 S Ocean Drive
Fort Pierce, FL 34949

Title President

Lawlor, Michael
1707 Sunset Isles Rd
Fort Pierce, FL 34949

Annual Reports
Report YearFiled Date
2022 02/12/2022
2023 01/31/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
02/12/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
05/26/2020 -- ANNUAL REPORT View image in PDF format
02/25/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
02/05/2017 -- ANNUAL REPORT View image in PDF format
03/19/2016 -- ANNUAL REPORT View image in PDF format
07/05/2015 -- ANNUAL REPORT View image in PDF format
09/16/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
03/18/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
02/03/2010 -- ANNUAL REPORT View image in PDF format
02/02/2009 -- ANNUAL REPORT View image in PDF format
05/05/2008 -- ANNUAL REPORT View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
04/07/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
03/05/2003 -- ANNUAL REPORT View image in PDF format
04/18/2002 -- ANNUAL REPORT View image in PDF format
04/11/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
02/21/1997 -- ANNUAL REPORT View image in PDF format
04/12/1996 -- ANNUAL REPORT View image in PDF format
03/02/1995 -- ANNUAL REPORT View image in PDF format