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 |
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 |
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 | - | - |
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