Entity Name: | SONRISA CONDOMINIUM 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: | 06 Jun 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jun 1996 (29 years ago) |
Document Number: | 743167 |
FEI/EIN Number |
591860357
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 11350 66TH ST N, SUITE 124, LARGO, FL, 33773 |
Address: | 2000 GULF BLVD., BELLEAIR BEACH, FL, 33786 |
ZIP code: | 33786 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN BONNIE | Director | 2000 Gulf Blvd., Belleair Beach, FL, 33786 |
GOERTMOELLER CARL | President | 2000 GULF BLVD #10, BELLEAIR, FL, 33756 |
GOERTMOELLER CARL | Director | 2000 GULF BLVD #10, BELLEAIR, FL, 33756 |
BYRD BONNIE | Vice President | 2000 GULF BLVD #12, BELLEAIR BEACH, FL, 33778 |
Brancato Joe | Treasurer | 2000 Gulf Blvd., Belleair Beach, FL, 33786 |
Brancato Joe | Director | 2000 Gulf Blvd., Belleair Beach, FL, 33786 |
KEMKER SARA | Secretary | 2000 GULF BLVD, BELLEAIR BEACH, FL, 33786 |
KEMKER SARA | Director | 2000 GULF BLVD, BELLEAIR BEACH, FL, 33786 |
BYRD BONNIE | Director | 2000 GULF BLVD #12, BELLEAIR BEACH, FL, 33778 |
HOLIDAY ISLES PROPERTY MGMT., INC. | Agent | 11350 66TH ST N, LARGO, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2011-02-15 | 2000 GULF BLVD., BELLEAIR BEACH, FL 33786 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-15 | HOLIDAY ISLES PROPERTY MGMT., INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-06 | 2000 GULF BLVD., BELLEAIR BEACH, FL 33786 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-06 | 11350 66TH ST N, 124, LARGO, FL 33773 | - |
REINSTATEMENT | 1996-06-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State