Entity Name: | SUNSET COVE IMPROVEMENT ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Feb 1967 (58 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | 712262 |
FEI/EIN Number |
591549156
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5846 SUNNYSIDE LN, FORT MYERS, FL, 33919, US |
Mail Address: | 5846 SUNNYSIDE LN, FORT MYERS, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOETHE ROBERT C. | President | 5848 SILVERY LANE, FORT MYERS, FL |
GOETHE ROBERT C. | Director | 5848 SILVERY LANE, FORT MYERS, FL |
WESTENDORF JAY | Vice President | 5620 SONNEN COURT, FT MYERS, FL |
WESTENDORF JAY | Director | 5620 SONNEN COURT, FT MYERS, FL |
JOHNSON DAVID S | Treasurer | 5846 SUNNYSIDE LN, FT MYERS, FL, 33919 |
JOHNSON DAVID S | Director | 5846 SUNNYSIDE LN, FT MYERS, FL, 33919 |
JOHNSON DAVID S | Agent | 5846 SUNNYSIDE LN, FT MYERS, FL, 33919 |
DOUGLASS, PAUL, DR. | Director | 571 PECK AVENUE, FT. MYERS, FL |
PAINTER, DEROL | Director | 5815 RIVERSIDE LANE, FT MYERS, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-07-23 | 5846 SUNNYSIDE LN, FORT MYERS, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 1999-07-23 | 5846 SUNNYSIDE LN, FORT MYERS, FL 33919 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-02-05 | 5846 SUNNYSIDE LN, FT MYERS, FL 33919 | - |
REGISTERED AGENT NAME CHANGED | 1998-02-05 | JOHNSON, DAVID S | - |
REINSTATEMENT | 1983-12-22 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2000-04-19 |
ANNUAL REPORT | 1999-07-23 |
ANNUAL REPORT | 1998-02-05 |
ANNUAL REPORT | 1997-01-22 |
ANNUAL REPORT | 1996-01-29 |
ANNUAL REPORT | 1995-01-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State