Entity Name: | SUNRISE TOWERS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 14 May 1980 (45 years ago) |
Document Number: | 752484 |
FEI/EIN Number | 59-2361412 |
Mail Address: | PO Box 511716, Punta Gorda, FL 33951 |
Address: | 2486 CARING WAY, PT CHARLOTTE, FL 33952 |
ZIP code: | 33952 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mrjenovich, Kristianna | Agent | 14712 Palamos Circle, Kristianna Mrjenovich, Fort Myers, FL 33905 |
Name | Role | Address |
---|---|---|
Savage, Ginger | Vice President | PO Box 511716, Punta Gorda, FL 33951 |
Name | Role | Address |
---|---|---|
Marcucilli, Judy | Secretary | 22079 Kimble Avenue, Port Charlotte, FL 33952 |
Name | Role | Address |
---|---|---|
Marcucilli, Judy | Treasurer | 22079 Kimble Avenue, Port Charlotte, FL 33952 |
Name | Role | Address |
---|---|---|
Proffer, Thomas | President | PO Box 511716, Punta Gorda, FL 33951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-25 | Mrjenovich, Kristianna | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-25 | 14712 Palamos Circle, Kristianna Mrjenovich, Fort Myers, FL 33905 | No data |
CHANGE OF MAILING ADDRESS | 2023-07-19 | 2486 CARING WAY, PT CHARLOTTE, FL 33952 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1990-03-15 | 2486 CARING WAY, PT CHARLOTTE, FL 33952 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-07-19 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State