Search icon

SUNBOW BAY ASSOCIATION, INC.

Company Details

Entity Name: SUNBOW BAY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Mar 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 1988 (37 years ago)
Document Number: 738502
FEI/EIN Number 59-1762555
Address: 2025 Lakewood Ranch Blvd., SUITE 203, BRADENTON, FL 34211
Mail Address: 2025 Lakewood Ranch Blvd., SUITE 203, BRADENTON, FL 34211
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
NAJMY THOMPSON, PL Agent 1401 8TH AVENUE W, BRADENTON, FL 34205

Asst. Treasurer

Name Role Address
SACKMAN, GARY Asst. Treasurer 2025 Lakewood Ranch Blvd., SUITE 203 BRADENTON, FL 34211

Secretary

Name Role Address
Brown, Ed Secretary 2025 Lakewood Ranch Blvd., SUITE 203 BRADENTON, FL 34211

Director

Name Role Address
BERZ, NEAL Director 2025 Lakewood Ranch Blvd., SUITE 203 BRADENTON, FL 34211
SAYWELL, KEN Director 2025 Lakewood Ranch Blvd., SUITE 203 BRADENTON, FL 34211

President

Name Role Address
WILLIAMS, MEL President 2025 Lakewood Ranch Blvd., SUITE 203 BRADENTON, FL 34211

Vice President

Name Role Address
Kartes, Tom Vice President 2025 Lakewood Ranch Blvd., SUITE 203 BRADENTON, FL 34211

Treasurer

Name Role Address
Kuderick, Larry Treasurer 2025 Lakewood Ranch Blvd., SUITE 203 BRADENTON, FL 34211

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-17 NAJMY THOMPSON, PL No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-17 1401 8TH AVENUE W, BRADENTON, FL 34205 No data
CHANGE OF PRINCIPAL ADDRESS 2017-07-03 2025 Lakewood Ranch Blvd., SUITE 203, BRADENTON, FL 34211 No data
CHANGE OF MAILING ADDRESS 2017-07-03 2025 Lakewood Ranch Blvd., SUITE 203, BRADENTON, FL 34211 No data
REINSTATEMENT 1988-04-26 No data No data
INVOLUNTARILY DISSOLVED 1981-12-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-21
Reg. Agent Change 2019-10-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2017-04-19

Date of last update: 05 Feb 2025

Sources: Florida Department of State