Search icon

SUNSET NORTH INC.

Company Details

Entity Name: SUNSET NORTH INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Mar 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 1996 (28 years ago)
Document Number: 756775
FEI/EIN Number 59-2247889
Mail Address: c/o Vesta Property Services, 3434 Hancock Bridge Parkway, Suite 306, North Fort Myers, FL 33903
Address: 3300 NORTH KEY DRIVE, NORTH FOR MYERS, FL 33903
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
VESTA PROPERTY SERVICES, LLC Agent

Vice President

Name Role Address
FAUX, BRUCE Vice President c/o Vesta Property Services, 3434 Hancock Bridge Parkway Suite 306 North Fort Myers, FL 33903

Director

Name Role Address
Stachowski, John Director c/o Vesta Property Services, 3434 Hancock Bridge Parkway Suite 306 North Fort Myers, FL 33903

Treasurer

Name Role Address
Plishka, Glen Treasurer c/o Vesta Property Services, 3434 Hancock Bridge Parkway Suite 306 North Fort Myers, FL 33903

President

Name Role Address
Stulak, Jill President c/o Vesta Property Services, 3434 Hancock Bridge Parkway Suite 306 North Fort Myers, FL 33903

Secretary

Name Role Address
Hutcheson, Thanh Secretary c/o Vesta Property Services, 3434 Hancock Bridge Parkway Suite 306 North Fort Myers, FL 33903

CAM

Name Role Address
Sheffield, Carina CAM c/o Vesta Property Services, 3434 Hancock Bridge Parkway Suite 306 North Fort Myers, FL 33903

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-15 Vesta Property Services No data
CHANGE OF MAILING ADDRESS 2023-07-26 3300 NORTH KEY DRIVE, NORTH FOR MYERS, FL 33903 No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-26 c/o Vesta Property Services, 3434 Hancock Bridge Parkway, Suite 306, North Fort Myers, FL 33903 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 3300 NORTH KEY DRIVE, NORTH FOR MYERS, FL 33903 No data
REINSTATEMENT 1996-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-07-26
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State