Entity Name: | SUNSET ESTATES PROPERTY OWNERS 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 May 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Dec 2003 (21 years ago) |
Document Number: | 758336 |
FEI/EIN Number |
592367385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 921 NW Sunset Terrace, STUART, FL, 34994, US |
Mail Address: | 951 NW Sunset Terrace, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Turner Todd M | President | 921 NW Sunset Terrace, STUART, FL, 34994 |
Flanagan Cassidy | Vice President | 772 NW Sunset Drive, STUART, FL, 34994 |
PANNULLO GREG | Secretary | 782 NW SUNSET TERRACE, STUART, FL, 34994 |
Flanagan Pat | Director | 772 NW Sunset Drive, Stuart, FL, 34994 |
Turner Todd | Agent | 921 NW Sunset Terrace, STUART, FL, 34994 |
LaMarca Scott | Treasurer | 951 NW Sunset Terrace, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-22 | 921 NW Sunset Terrace, STUART, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-22 | 921 NW Sunset Terrace, STUART, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-22 | Turner, Todd | - |
CHANGE OF MAILING ADDRESS | 2023-04-22 | 921 NW Sunset Terrace, STUART, FL 34994 | - |
REINSTATEMENT | 2003-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1990-02-15 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
REINSTATEMENT | 1985-12-06 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-12 |
AMENDED ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State