Entity Name: | SUNNYLAND BEACH PROPERTY OWNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Apr 1969 (56 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2013 (12 years ago) |
Document Number: | 716334 |
FEI/EIN Number |
157163348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 358 Beverly Court, Melbourne Beach, FL, 32951, US |
Mail Address: | PO Box 510872, Melbourne Beach, FL, 32951, US |
ZIP code: | 32951 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sulpazo Joseph | President | 358 Beverly Court, Melbourne Beach, FL, 32951 |
Lee Douglas | Vice President | 293 Beverly Court, Melbourne Beach, FL, 32951 |
Shirley Claudia | Secretary | 431 Arrowhead Lane, Melbourne Beach, FL, 32951 |
Perkins Roxanne | Treasurer | 311 Arrowhead Lane, Melbourne Beach, FL, 32951 |
Storey Trish | Trustee | 413 Arrowhead Lane, Melbourne Beach, FL, 32951 |
Vaughn Melissa | Trustee | 394 Beverly Court, Melbourne Beach, FL, 32951 |
Sulpazo Joseph | Agent | 358 Beverly Court, Melbourne Beach, FL, 32951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-09 | 358 Beverly Court, Melbourne Beach, FL 32951 | - |
CHANGE OF MAILING ADDRESS | 2023-02-09 | 358 Beverly Court, Melbourne Beach, FL 32951 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-09 | Sulpazo, Joseph | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-09 | 358 Beverly Court, Melbourne Beach, FL 32951 | - |
REINSTATEMENT | 2013-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State