Search icon

SUNSET-COACHMAN CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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