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 |
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 |
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. | - |
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