Search icon

SUNRAKER WEST ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNRAKER WEST 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: 30 Jan 1981 (44 years ago)
Document Number: 756130
FEI/EIN Number 592107613

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

Mail Address: 2181 Indian Rocks Road S., Suite 1, Largo, FL, 33774, US
Address: 2406 GULF BOULEVARD, INDIAN ROCKS BEACH, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barnhart Mike Treasurer 2406 Gulf Blvd., Indian Rocks Beach, FL, 33785
Marr Richard Secretary 2406 Gulf Blvd., Indian Rocks Beach, FL, 33785
Garber Gretchen President 2406 Gulf Blvd., Indian Rocks Beach, FL, 33785
Versaggi-Lambeth Jennifer Director 2406 Gulf Blvd., Indian Rocks Beach, FL, 33785
PROFESSIONAL CONDO CONCEPTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-22 2406 GULF BOULEVARD, INDIAN ROCKS BEACH, FL 33785 -
CHANGE OF MAILING ADDRESS 2015-03-22 2406 GULF BOULEVARD, INDIAN ROCKS BEACH, FL 33785 -
REGISTERED AGENT NAME CHANGED 2015-03-22 PROFESSIONAL CONDO CONCEPTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-03-22 2181 Indian Rocks Road S., Suite 1, Largo, FL 33774 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000145472 ACTIVE 1000000983475 PINELLAS 2024-03-05 2044-03-13 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State