Search icon

SUNSET BAY CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET BAY CLUB 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: 22 Aug 1980 (45 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2005 (20 years ago)
Document Number: 753857
FEI/EIN Number 592166854

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

Address: 318 8TH AVENUE NORTH, APT 4, TIERRA VERDE, FL, 33715
Mail Address: 318 8TH AVENUE NORTH, APT 4, TIERRA VERDE, FL, 33715
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CULLIS WADE W Director 318 8TH AVE N #4, TIERRA VERDE, FL, 33715
CULLIS WADE W President 318 8TH AVE N #4, TIERRA VERDE, FL, 33715
CULLIS WADE W Secretary 318 8TH AVE N #4, TIERRA VERDE, FL, 33715
Mauch Jeffrey Director 318 8th Ave N, Tierra Verde, FL, 33715
Backenstoe Gerald Director 318 8TH AVENUE NORTH, TIERRA VERDE, FL, 33715
Backenstoe Nancy Director 318 8TH AVENUE NORTH, TIERRA VERDE, FL, 33715
CULLIS WADE W Agent 318 8TH AVENUE N., ST. PETERSBURG, FL, 33715

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-04-30 318 8TH AVENUE NORTH, APT 4, TIERRA VERDE, FL 33715 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 318 8TH AVENUE N., 4, ST. PETERSBURG, FL 33715 -
CHANGE OF PRINCIPAL ADDRESS 2005-10-19 318 8TH AVENUE NORTH, APT 4, TIERRA VERDE, FL 33715 -
CANCEL ADM DISS/REV 2005-10-19 - -
REGISTERED AGENT NAME CHANGED 2005-10-19 CULLIS, WADE W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2000-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-09-27
ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State