Entity Name: | BASS & SUN CONDOMINIUM 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: | 02 Jun 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 1989 (35 years ago) |
Document Number: | 763503 |
FEI/EIN Number |
592491453
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 N FRANCISCO STREET, CLEWISTON, FL, 33440 |
Mail Address: | 500 N FRANCISCO STREET, CLEWISTON, FL, 33440 |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINSON BRAD | President | 500 N FRANCISCO ST #112, CLEWISTON, FL, 33440 |
Mosley Keith | Treasurer | 500 N FRANCISCO STREET, CLEWISTON, FL, 33440 |
Todd Leesa | Vice President | 500 N Francisco St, Clewiston, FL, 33440 |
Lebo George | Secretary | 500 N Francisco St, Clewiston, FL, 33440 |
Janis John | Boar | 500 N Francisco St, Clewiston, FL, 33440 |
McMillan Jessica | Boar | 500 N Francisco St, Clewiston, FL, 33440 |
Jane Cornett | Agent | 759 SW Federal Hwy, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-12 | Jane , Cornett | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-12 | 759 SW Federal Hwy, 213, Stuart, FL 34994 | - |
REINSTATEMENT | 1989-11-15 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1985-10-15 | 500 N FRANCISCO STREET, CLEWISTON, FL 33440 | - |
CHANGE OF MAILING ADDRESS | 1985-10-15 | 500 N FRANCISCO STREET, CLEWISTON, FL 33440 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State