Entity Name: | SUNSET-COACHMAN CENTER 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: | 17 Sep 1981 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Aug 2009 (16 years ago) |
Document Number: | 760077 |
FEI/EIN Number |
592182867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2329 SUNSET POINT RD., SUITE 204, CLEARWATER, FL, 33765, US |
Mail Address: | 2329 SUNSET POINT RD., SUITE 204, CLEARWATER, FL, 33765, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Milnes Marcus DDC | President | 2329 SUNSET POINT RD., SUITE 204, CLEARWATER, FL, 33765 |
Medvesky, DMD Carole | Director | 2329 Sunset Point Rd, Clearwater, FL, 33765 |
Tankle Robert Esq. | Agent | 1022 Main Street, Dunedin, FL, 34698 |
Ewanowski Becky | Director | 4651 Van Dyke Road, Lutz, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-11-22 | 2329 SUNSET POINT RD., SUITE 204, CLEARWATER, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2021-11-22 | 2329 SUNSET POINT RD., SUITE 204, CLEARWATER, FL 33765 | - |
REGISTERED AGENT NAME CHANGED | 2021-11-22 | Tankle, Robert, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-22 | 1022 Main Street, Suite D, Dunedin, FL 34698 | - |
AMENDMENT | 2009-08-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000132181 | ACTIVE | 1000000982711 | PINELLAS | 2024-02-27 | 2044-03-06 | $ 2,541.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-22 |
AMENDED ANNUAL REPORT | 2021-11-22 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State