Search icon

SUNSET VIEW CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET VIEW 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: 13 Apr 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2018 (6 years ago)
Document Number: 757515
FEI/EIN Number 650100208

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

Address: 425 Shore Road, Nokomis, FL, 34275, US
Mail Address: PO BOX 402, VENICE, FL, 34284, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JM MANAGEMENT GROUP, LLC Agent -
BOJAN JAY Director 16537 LITTLE CANYAN DR, MORRISON, CO, 80465
BOJAN JAY President 16537 LITTLE CANYAN DR, MORRISON, CO, 80465
BOJAN CATHERINE Director 16537 LITTLE CANYAN DR., MORRISON, CO, 80465
BOJAN CATHERINE Treasurer 16537 LITTLE CANYAN DR., MORRISON, CO, 80465
GUINDI ASHRAF Director 390 Anchor Row, Placida, FL, 33946
BOJAN CATHERINE Secretary 16537 LITTLE CANYAN DR., MORRISON, CO, 80465

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-02 425 Shore Road, Nokomis, FL 34275 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-02 425 Shore Road, Nokomis, FL 34275 -
CHANGE OF MAILING ADDRESS 2019-04-30 425 Shore Road, Nokomis, FL 34275 -
REGISTERED AGENT NAME CHANGED 2019-04-30 JM Management Group, LLC -
REINSTATEMENT 2018-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 1989-03-02 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-30
Reg. Agent Change 2017-08-24
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State