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 |
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 |
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 | - | - |
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