Entity Name: | SUNSET OF FORT MYERS 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: | 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 |
592139172
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Sunset of Fort Myers Condominium Associati, 1925 CLIFFORD STREET, FORT MYERS, FL, 33901, US |
Mail Address: | 10600 CHEVROLET WAY STE 202, ESTERO, FL, 33928 |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Arnold Bruce | President | 1901 Clifford Street, Fort Myers, FL, 33901 |
PATULLO MELINDA | Treasurer | 1925 Clifford Street, Fort Myers, FL, 33901 |
Nimchuk James | Director | 1925 Clifford Street, Fort Myers, FL, 33901 |
Jacobs Jim | Director | 1925 Clifford Street, Fort Myers, FL, 33901 |
McPeek Ronald | Secretary | 1925 Clifford Street, Fort Myers, FL, 33901 |
BECKER POLIAKOFF | Agent | 12140 CARISSA COMMERCE COURT, SUITE 200, FT MYERS, FL, 33966 |
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 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-22 | BECKER POLIAKOFF | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-22 | 12140 CARISSA COMMERCE COURT, SUITE 200, FT MYERS, FL 33966 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-14 | Sunset of Fort Myers Condominium Association, Inc., 1925 CLIFFORD STREET, SUITE 102, FORT MYERS, FL 33901 | - |
AMENDED ARTICLES AND NAME CHANGE | 1987-02-10 | SUNSET OF FORT MYERS CONDOMINIUM ASSOCIATION, INC. | - |
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: 03 Apr 2025
Sources: Florida Department of State