Search icon

SUNSHINE LAKE CIVIC ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE LAKE CIVIC 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: 17 Apr 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 1997 (27 years ago)
Document Number: 752065
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6521 Accent Lane, NEW PRT RCHY, FL, 34653-1608, US
Mail Address: 6521 Accent Lane, NEW PRT RCHY, FL, 34653-1608, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morrison Sandy Secretary 6553 Lamprey Lane, NEW PORT RICHEY, FL, 34653
ANDERSON JOCELYN President 6521 Accent Lane, NEW PRT RCHY, FL, 346531608
Dunnegan Karen Vice President 7344 Demure Lane, NEW PORT RICHEY, FL, 34653
HILTS KATHY Director 7330 EGRESS LANE, NEW PORT RICHEY, FL, 34653
Stanley Diane Treasurer 7438 Lamprey Lane, NEW PRT RCHY, FL, 34653
Anderson Jocelyn Agent 6521 Accent Lane, NEW PRT RCHY, FL, 346531608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 6521 Accent Lane, NEW PRT RCHY, FL 34653-1608 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 6521 Accent Lane, NEW PRT RCHY, FL 34653-1608 -
REGISTERED AGENT NAME CHANGED 2024-02-08 Anderson, Jocelyn -
CHANGE OF MAILING ADDRESS 2024-02-08 6521 Accent Lane, NEW PRT RCHY, FL 34653-1608 -
REINSTATEMENT 1997-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1990-03-29 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1987-04-06 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State