Search icon

SLEEPY HARBOUR CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SLEEPY HARBOUR CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Feb 1974 (51 years ago)
Document Number: 728767
FEI/EIN Number 59-1645634
Address: 408-0 E ORLANDO AVENUE, OCOEE, FL 34761
Mail Address: 408-0 E ORLANDO AVENUE, OCOEE, FL 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DIMASI BURTON, P.A. Agent 801 N. ORANGE AVE, SUITE 500, ORLANDO, FL 32801

Vice President

Name Role Address
Evans , MIke Vice President 408-0 E ORLANDO AVE, OCOEE, FL 34761

Acting President

Name Role Address
Evans , MIke Acting President 408-0 E ORLANDO AVE, OCOEE, FL 34761

Director

Name Role Address
Durham, Dana Director 408-0 E ORLANDO AVE, OCOEE, FL 34761
Morgan, Henry Director 408-0 E ORLANDO AVE, OCOEE, FL 34761
LOWE, LINNIE Director 408-0 E ORLANDO AVE, Ocoee, FL 34761

Secretary

Name Role Address
LYNN, PATRICIA Secretary 408-0 E ORLANDO AVE, OCOEE, FL 34761

Treasurer

Name Role Address
WILCOX, KRISTINA Treasurer 408-0 E ORLANDO AVE, Ocoee, FL 34761

Registered Agent

Name Role Address
Burton, Patrick J., Esq. Registered Agent 801 N. Orange Ave., Ste. 500 Orlando, FL 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 408-0 E ORLANDO AVENUE, OCOEE, FL 34761 No data
CHANGE OF MAILING ADDRESS 2023-03-06 408-0 E ORLANDO AVENUE, OCOEE, FL 34761 No data
REGISTERED AGENT NAME CHANGED 2023-03-06 DIMASI BURTON, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 801 N. ORANGE AVE, SUITE 500, ORLANDO, FL 32801 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-19
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-23
Reg. Agent Change 2021-10-25
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-06

Date of last update: 06 Feb 2025

Sources: Florida Department of State