Search icon

SUNSET PLAZA APARTMENTS, INC., NO. 1, A CONDOMINIUM - Florida Company Profile

Company Details

Entity Name: SUNSET PLAZA APARTMENTS, INC., NO. 1, A CONDOMINIUM
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: 05 Aug 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 1995 (29 years ago)
Document Number: 716968
FEI/EIN Number 592413025

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 11350 66TH STREET NORTH, LARGO, FL, 33773, US
Address: 7050 SUNSET WAY, ST PETERSBURG BEACH, FL, 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANDERSIT ELAINE President 7050 SUNSET WAY #29, ST PETE BEACH, FL, 33706
JANDERSIT ELAINE Director 7050 SUNSET WAY #29, ST PETE BEACH, FL, 33706
Conell Darla Treasurer 7050 SUNSET WAY #38, ST PETE BEACH, FL, 33706
Conell Darla Director 7050 SUNSET WAY #38, ST PETE BEACH, FL, 33706
Patruno Paula Vice President 7050 Sunset Way, St Pete Beach, FL, 33706
Patruno Paula Director 7050 Sunset Way, St Pete Beach, FL, 33706
HOLIDAY ISLES PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-07-12 7050 SUNSET WAY, ST PETERSBURG BEACH, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-12 11350 66TH STREET NORTH, 124, LARGO, FL 33773 -
REGISTERED AGENT NAME CHANGED 2016-07-12 HOLIDAY ISLES PROPERTY MANAGEMENT, INC. -
REINSTATEMENT 1995-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1984-02-20 - -
INVOLUNTARILY DISSOLVED 1978-12-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-07-12
ANNUAL REPORT 2015-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State