Search icon

SUNSET ESTATES PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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