Search icon

SUNPLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNPLACE 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: 08 Oct 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: 749226
FEI/EIN Number 592065452

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

Address: 19530 GULF BLVD, INDIAN SHORES, FL, 33785, US
Mail Address: 811 GULF BLVD., INDIAN ROCKS BEACH, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LENCE RICK Vice President 811 GULF BLVD., INDIAN ROCKS BEACH, FL, 33785
DONOGHUE SEAN Secretary 19530 GULF BLVD, INDIAN SHORES, FL, 33785
QUAST SHANNON President 811 GULF BLVD, INDIAN ROCKS BEACH, FL, 33785
QUAST SHANNON Agent 811 GULF BLVD., INDIAN ROCKS BEACH, FL, 33785

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 19530 GULF BLVD, UNIT #1B, INDIAN SHORES, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-27 811 GULF BLVD., INDIAN ROCKS BEACH, FL 33785 -
REGISTERED AGENT NAME CHANGED 2016-03-27 QUAST, SHANNON -
CHANGE OF MAILING ADDRESS 2015-05-13 19530 GULF BLVD, UNIT #1B, INDIAN SHORES, FL 33785 -
REINSTATEMENT 2015-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-23
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-27
REINSTATEMENT 2015-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State