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 |
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 |
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 | - | - |
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