Entity Name: | SUN COUNTRY VILLAS 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 Feb 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Apr 2016 (9 years ago) |
Document Number: | 750983 |
FEI/EIN Number |
592071066
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o ENSUVI Property Management Inc., 610 E Zack St., Tampa, FL, 33602, US |
Address: | 59th Street N, St. Perersburg, FL, 33710, US |
ZIP code: | 33710 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENSUVI PROPERTY MANAGEMENT, INC. | Manager | - |
ENSUVI PROPERTY MANAGEMENT, INC. | Agent | - |
Touchton Sharon | President | c/o ENSUVI Property Management Inc., Tampa, FL, 33602 |
Bennett Amber | Treasurer | c/o ENSUVI Property Management Inc., Tampa, FL, 33602 |
Norris Rebecca | Secretary | c/o ENSUVI Property Management Inc., Tampa, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-27 | 59th Street N, St. Perersburg, FL 33710 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-27 | 610 E Zack St., Suite 110-4250, Tampa, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2024-04-27 | 59th Street N, St. Perersburg, FL 33710 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | ENSUVI Property Management Inc. | - |
REINSTATEMENT | 2016-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2011-03-28 | - | - |
PENDING REINSTATEMENT | 2011-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-26 |
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-08 |
REINSTATEMENT | 2016-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State