Search icon

SUNRISE BAY RESORT AND CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNRISE BAY RESORT AND CLUB 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: 11 Oct 1978 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Sep 1987 (37 years ago)
Document Number: 744537
FEI/EIN Number 592445812

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

Address: 10 TAMPA PLACE, MARCO ISLAND, FL, 34145, US
Mail Address: 10 TAMPA PLACE, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PESCATRICE JOSEPH C Treasurer 2712 SW 13th Avenue, Cape Coral, FL, 33914
Garzcynski Anthony President 771 N Mill Street, Plymouth, MI, 48170
Boland Carol Secretary 816 Fourth Street, Ocean City, NJ, 08226
Janelli Robert A Vice President 87 Country Club Drive, Red hook, NY, 12571
Prychitka Thomas Director 19 Lyme Regis Cres, Scarborough, On, M1M 13
WARNER PAULA A Agent 10 TAMPA PLACE, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-07-16 WARNER, PAULA A -
REGISTERED AGENT ADDRESS CHANGED 2015-07-16 10 TAMPA PLACE, MARCO ISLAND, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 1998-01-29 10 TAMPA PLACE, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 1998-01-29 10 TAMPA PLACE, MARCO ISLAND, FL 34145 -
REINSTATEMENT 1987-09-18 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -
NAME CHANGE AMENDMENT 1981-09-24 SUNRISE BAY RESORT AND CLUB CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-23
AMENDED ANNUAL REPORT 2021-08-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State