Detail by Entity Name

Florida Not For Profit Corporation

THE SURF CLUB OF MARCO, INC.

Filing Information
755942 59-2367988 01/16/1981 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/07/2013 NONE
Principal Address
540 S. Collier Blvd
Surf Club
Marco Island, FL 34145

Changed: 05/01/2024
Mailing Address
5323 Millenia Lakes Blvd
Suite 120
Orlando, FL 32839

Changed: 05/01/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 09/13/2017

Address Changed: 09/13/2017
Officer/Director Detail Name & Address

Title President, Director

McCanna, James P.
5323 Millenia Lakes Blvd
Suite 120
Orlando, FL 32839

Title Secretary, Treasurer, Director

Wages, N. Gary
5323 Millenia Lakes Blvd
Suite 120
Orlando, FL 32839

Title VP, Director

Sittner, Eric H.
5323 Millenia Lakes Blvd
Suite 120
Orlando, FL 32839

Title Director

Osborn, David
540 S. Collier Blvd
Surf Club
Marco Island, FL 34145

Title Director

Myers, M. T.
5323 Millenia Lakes Blvd
Suite 120
Orlando, FL 32839

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 05/18/2023
2024 05/01/2024

Document Images
05/01/2024 -- ANNUAL REPORT View image in PDF format
05/18/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
02/13/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
09/13/2017 -- Reg. Agent Change View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
02/23/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
05/07/2013 -- Amended and Restated Articles View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
06/25/2012 -- Reg. Agent Change View image in PDF format
01/20/2012 -- ANNUAL REPORT View image in PDF format
04/01/2011 -- ANNUAL REPORT View image in PDF format
06/21/2010 -- ANNUAL REPORT View image in PDF format
02/09/2010 -- ANNUAL REPORT View image in PDF format
01/21/2009 -- ANNUAL REPORT View image in PDF format
08/08/2008 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
10/18/2007 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
03/03/2006 -- ANNUAL REPORT View image in PDF format
02/24/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
06/20/2001 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- Reg. Agent Change View image in PDF format
04/20/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format