Search icon

SUNSET OF FORT MYERS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SUNSET OF FORT MYERS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Apr 1980 (45 years ago)
Last Event: AMENDED ARTICLES AND NAME CHANGE
Event Date Filed: 10 Feb 1987 (38 years ago)
Document Number: 751879
FEI/EIN Number 59-2139172
Address: Sunset of Fort Myers Condominium Association, Inc., 1925 CLIFFORD STREET, SUITE 102, FORT MYERS, FL 33901
Mail Address: 10600 CHEVROLET WAY STE 202, ESTERO, FL 33928
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BECKER POLIAKOFF Agent 12140 CARISSA COMMERCE COURT, SUITE 200, FT MYERS, FL 33966

President

Name Role Address
Arnold, Bruce President 1901 Clifford Street, 702 Fort Myers, FL 33901

Treasurer

Name Role Address
PATULLO, MELINDA Treasurer 1925 Clifford Street, Ste 102 Fort Myers, FL 33901

Director

Name Role Address
Nimchuk, James Director 1925 Clifford Street, 401 Fort Myers, FL 33901
Jacobs, Jim Director 1925 Clifford Street, Ste 102 Fort Myers, FL 33901

Secretary

Name Role Address
McPeek, Ronald Secretary 1925 Clifford Street, 302 Fort Myers, FL 33901

Vice President

Name Role Address
McPeek, Ronald Vice President 1925 Clifford Street, 302 Fort Myers, FL 33901

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-22 Sunset of Fort Myers Condominium Association, Inc., 1925 CLIFFORD STREET, SUITE 102, FORT MYERS, FL 33901 No data
REGISTERED AGENT NAME CHANGED 2024-01-22 BECKER POLIAKOFF No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 12140 CARISSA COMMERCE COURT, SUITE 200, FT MYERS, FL 33966 No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-14 Sunset of Fort Myers Condominium Association, Inc., 1925 CLIFFORD STREET, SUITE 102, FORT MYERS, FL 33901 No data
AMENDED ARTICLES AND NAME CHANGE 1987-02-10 SUNSET OF FORT MYERS CONDOMINIUM ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
Reg. Agent Change 2024-01-22
AMENDED ANNUAL REPORT 2023-08-14
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-09
AMENDED ANNUAL REPORT 2017-04-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State