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 |
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 |
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 | - | - |
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