Search icon

NATIVE SUN CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: NATIVE SUN CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Apr 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Sep 2014 (10 years ago)
Document Number: 752052
FEI/EIN Number 59-2378699
Address: 1950 S OCEAN BLVD, LAUDERDALE-BY-THE-SEA, FL 33062
Mail Address: 1950 S OCEAN BLVD, LAUDERDALE-BY-THE-SEA, FL 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS, STEVEN M Agent 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134

President

Name Role Address
Pappas, Nick President PO Box 2364, Glenview, IL 60025

Vice President

Name Role Address
Rojohn, Dave Vice President 101 Roberts Drive, Jefferson Hills, PA 15025

Secretary

Name Role Address
Blomker, William Secretary 448 St Johns Place #7d, Brooklyn, NY 11238

Treasurer

Name Role Address
Walsh, David Treasurer 5912 Lyster Lane, Indianapolis, IN 46239

Director

Name Role Address
Marcus, Ralph Director 30999 W. 10 Mile Road, Farminton Hills, MI 48334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2019-08-29 DAVIS, STEVEN M No data
AMENDMENT 2014-09-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-17 1950 S OCEAN BLVD, LAUDERDALE-BY-THE-SEA, FL 33062 No data
CHANGE OF MAILING ADDRESS 2007-04-17 1950 S OCEAN BLVD, LAUDERDALE-BY-THE-SEA, FL 33062 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-03-09
AMENDED ANNUAL REPORT 2019-08-29
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-12-05
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-07-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State