Search icon

SUN COUNTRY VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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