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 |
Name | Role | Address |
---|---|---|
NAJMY THOMPSON, PL | Agent | 1401 8TH AVENUE W, BRADENTON, FL 34205 |
Name | Role | Address |
---|---|---|
SACKMAN, GARY | Asst. Treasurer | 2025 Lakewood Ranch Blvd., SUITE 203 BRADENTON, FL 34211 |
Name | Role | Address |
---|---|---|
Brown, Ed | Secretary | 2025 Lakewood Ranch Blvd., SUITE 203 BRADENTON, FL 34211 |
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 |
Name | Role | Address |
---|---|---|
WILLIAMS, MEL | President | 2025 Lakewood Ranch Blvd., SUITE 203 BRADENTON, FL 34211 |
Name | Role | Address |
---|---|---|
Kartes, Tom | Vice President | 2025 Lakewood Ranch Blvd., SUITE 203 BRADENTON, FL 34211 |
Name | Role | Address |
---|---|---|
Kuderick, Larry | Treasurer | 2025 Lakewood Ranch Blvd., SUITE 203 BRADENTON, FL 34211 |
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 |
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