Entity Name: | SUNRISE TOWER ASSOCIATION, 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: | 06 Dec 1972 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Nov 2012 (12 years ago) |
Document Number: | 724950 |
FEI/EIN Number |
591579275
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5050 OCEAN BEACH BLVD, Cocoa Beach, FL, 32931, US |
Mail Address: | C/O Showcase Property Management, 101 S Courtenay Parkway, Merritt Island, FL, 32952, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIERO GASPAR | Treasurer | Showcase Property Management, Merritt Island, FL, 32952 |
PAVLIK PATRICIA | Director | Showcase Property Management, Merritt Island, FL, 32952 |
PAVLIK DAVID | Vice President | Showcase Property Management, Merritt Island, FL, 32952 |
Caplan Leah | Director | Showcase Property Management, Merritt Island, FL, 32952 |
Gunn-Bardot Karen | Agent | Showcase Property Management, Merritt Island, FL, 32952 |
BAER STEVE | President | Showcase Property Management, Merritt Island, FL, 32952 |
BAER JOY | Secretary | Showcase Property Management, Merritt Island, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-16 | 5050 OCEAN BEACH BLVD, Cocoa Beach, FL 32931 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-28 | 5050 OCEAN BEACH BLVD, Cocoa Beach, FL 32931 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-28 | Gunn-Bardot, Karen | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-28 | Showcase Property Management, 101 S Courtenay Parkway, Merritt Island, FL 32952 | - |
REINSTATEMENT | 2012-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-01-28 |
Reg. Agent Resignation | 2022-12-12 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State