Entity Name: | SUNSET HOUSE NORTH CONDOMINIUMS, 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: | 18 Aug 1970 (55 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 04 Jan 2021 (4 years ago) |
Document Number: | 719151 |
FEI/EIN Number |
591318900
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 240 SEAVIEW COURT, MARCO ISLAND, FL, 34145, US |
Mail Address: | 240 SEAVIEW COURT, MARCO ISLAND, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lieberman Lee | Vice President | 240 SEAVIEW COURT, MARCO ISLAND, FL, 34145 |
MAAS TOM | Secretary | 240 SEAVIEW CT., MARCO ISLAND, FL, 34145 |
BURKART PHILIP A | President | 240 SEAVIEW CT., MARCO ISLAND, FL, 34145 |
Ploeg Harold | Vice President | 240 SEAVIEW CT., MARCO ISALND, FL, 34145 |
Thibeault Nancy | Treasurer | 240 SEAVIEW COURT, MARCO ISLAND, FL, 34145 |
Andrade Tony | Agent | 240 SEAVIEW CT, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2021-01-04 | SUNSET HOUSE NORTH CONDOMINIUMS, INC. | - |
REGISTERED AGENT NAME CHANGED | 2019-06-13 | Andrade, Tony | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-21 | 240 SEAVIEW CT, MARCO ISLAND, FL 34145 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-02 | 240 SEAVIEW COURT, MARCO ISLAND, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2000-05-02 | 240 SEAVIEW COURT, MARCO ISLAND, FL 34145 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-21 |
Amendment and Name Change | 2021-01-04 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State