Entity Name: | SUNRISE POINT VILLAS, 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: | 28 Feb 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2009 (15 years ago) |
Document Number: | 738228 |
FEI/EIN Number |
592936079
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 112 COUNTRY CLUB DR, LAKE PLACID, FL, 33852, US |
Mail Address: | 112 COUNTRY CLUB DR, LAKE PLACID, FL, 33852, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WERNER RICHARD | President | 112 COUNTRY CLUB DR., LAKE PLACID, FL, 33852 |
TAETZ DANIEL | Vice President | 100 COUNTRY CLUB DRIVE, LAKE PLACID, FL, 33852 |
PITTS BEVERLY | Secretary | 108 COUNTRY CLUB DR, LAKE PLACID, FL, 33852 |
WEEKS LOREE | Treasurer | 110 COUNTRY CLUB DRIVE, LAKE PLACID, FL, 33852 |
WRIGHT JANICE | Director | 104 COUNTRY CLUB DR, LAKE PLACID, FL, 33852 |
WRIGHT JANICE | Agent | 104 COUNTRY CLUB DR, LAKE PLACID, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-11 | 112 COUNTRY CLUB DR, LAKE PLACID, FL 33852 | - |
CHANGE OF MAILING ADDRESS | 2023-04-11 | 112 COUNTRY CLUB DR, LAKE PLACID, FL 33852 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-10 | 104 COUNTRY CLUB DR, LAKE PLACID, FL 33852 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-10 | WRIGHT, JANICE | - |
REINSTATEMENT | 2009-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1990-02-26 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State