Search icon

SUNSET BEACH CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET BEACH 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: 30 Oct 1979 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Aug 1985 (40 years ago)
Document Number: 749568
FEI/EIN Number 592512177

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

Address: 8615 E BAY DR #21, TREASURE ISLAND, FL, 33706
Mail Address: 8615 E BAY DR #21, TREASURE ISLAND, FL, 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith James Treasurer 2561 Williamsburg-Bantam Road, Bethel, OH, 45106
Ngo Anh Vice President 8615 E. BAY DRIVE #12, TREASURE ISLAND, FL, 33706
McGahern William President 6 Orchard Creek Drive, Center Moriches, NY, 11934
Burchill Sandy Director 8615 E BAY DR #21, TREASURE ISLAND, FL, 33706
Walker Cindy Secretary 8615 E Bay Drive, Treasure Island, FL, 37706
Young William Director 8615 E BAY DR #9, TREASURE ISLAND, FL, 33706
Papizan Lissa Agent 8615 E. Bay Drive, Treasure Island, FL, 33706

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-02-18 Papizan, Lissa -
REGISTERED AGENT ADDRESS CHANGED 2013-02-18 8615 E. Bay Drive, Unit 20, Treasure Island, FL 33706 -
CHANGE OF PRINCIPAL ADDRESS 1986-11-14 8615 E BAY DR #21, TREASURE ISLAND, FL 33706 -
CHANGE OF MAILING ADDRESS 1986-11-14 8615 E BAY DR #21, TREASURE ISLAND, FL 33706 -
NAME CHANGE AMENDMENT 1985-08-02 SUNSET BEACH CLUB CONDOMINIUM ASSOCIATION, INC. -
REINSTATEMENT 1985-08-02 - -
INVOLUNTARILY DISSOLVED 1980-12-08 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-02-20
AMENDED ANNUAL REPORT 2015-07-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State