Search icon

SUNSHINE VILLAS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE VILLAS HOMEOWNERS 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: 27 Apr 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 1992 (32 years ago)
Document Number: 738858
FEI/EIN Number 591824955

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 21150 GERTRUDE AVE, PORT CHARLOTTE, FL, 33952, US
Mail Address: P O BOX 494016, PORT CHARLOTTE, FL, 33949, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALESE PATRICIA J Vice President P O BOX 494016, PORT CHARLOTTE, FL, 33949
SPEIDELL GEORGE Director P O BOX 494016, PORT CHARLOTTE, FL, 33949
Williams Trish Director P O BOX 494016, PORT CHARLOTTE, FL, 33949
Wiegand Patricia President 3151 S. Salford Blvd., North Port, FL, 34287
Wiegand Raymond Director 3151 S. Salford Blvd., North Port, FL, 34287
ROBINSON JAMES J Director PO BOX 494016, PORT CHARLOTTE, FL, 33949
ALESE PATRICIA J Agent 1068 WEBSTER AVE, Port Charlotte, FL, 33948

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 1068 WEBSTER AVE, Port Charlotte, FL 33948 -
REGISTERED AGENT NAME CHANGED 2018-06-04 ALESE, PATRICIA J -
CHANGE OF MAILING ADDRESS 2002-05-02 21150 GERTRUDE AVE, PORT CHARLOTTE, FL 33952 -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 21150 GERTRUDE AVE, PORT CHARLOTTE, FL 33952 -
REINSTATEMENT 1992-11-06 - -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-28
AMENDED ANNUAL REPORT 2018-06-04
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State