Search icon

SONRISA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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