Search icon

SUNSET TERRACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET TERRACE 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: 11 Dec 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Aug 2016 (9 years ago)
Document Number: 755507
FEI/EIN Number 592444204

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

Address: C/O Coastal Community Management, Inc., 4038 20th Street West, Bradenton, FL, 34205, US
Mail Address: C/O Coastal Community Management, Inc., P.O. Box 15082, Bradenton, FL, 34280, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LITTLE CYNTHIA President P.O. Box 15082, Bradenton, FL, 34280
ROOF BETH Vice President P.O. Box 15082, Bradenton, FL, 34280
GERLACH MARK Secretary P.O. Box 15082, Bradenton, FL, 34280
Parham Robert I Agent C/O Coastal Community Management, Inc., Bradenton, FL, 34205

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 C/O Coastal Community Management, Inc., 4038 20th Street West, Bradenton, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 C/O Coastal Community Management, Inc., 4038 20th Street West, Bradenton, FL 34205 -
REGISTERED AGENT NAME CHANGED 2022-01-12 Parham, Robert I -
CHANGE OF MAILING ADDRESS 2022-01-12 C/O Coastal Community Management, Inc., 4038 20th Street West, Bradenton, FL 34205 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2016-08-02 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-05-06 - -
AMENDMENT 2010-03-08 - -
AMENDMENT 2007-04-09 - -
AMENDMENT 1983-12-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-05-03
AMENDED ANNUAL REPORT 2020-11-02
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State