Entity Name: | SUNCHASE CONDOMINIUM ASSOCIATION OF GULF BREEZE,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: | 07 Jul 1982 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Oct 1999 (25 years ago) |
Document Number: | 764061 |
FEI/EIN Number |
592267056
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 225 N Pace Blvd, Pensacola, FL, 32505-7915, US |
Mail Address: | 225 N Pace Blvd, Pensacola, FL, 32505-7915, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Baldwin Cristil | Secretary | 225 N Pace Blvd, Pensacola, FL, 325057915 |
Costa Javier | Director | 225 N Pace Blvd, Pensacola, FL, 325057915 |
MEEKS MOORIS | Director | 480 James River Rd, GULF BREEZE, FL, 32561 |
Steele Theresa | Treasurer | 225 N Pace Blvd, Pensacola, FL, 325057915 |
STAHL BENJAMIN | Director | 225 N Pace Blvd, Pensacola, FL, 325057915 |
DUMBACHER MARGARET | President | 225 N Pace Blvd, Pensacola, FL, 325057915 |
DORSEY GLENN | Agent | 225 N Pace Blvd, Pensacola, FL, 325057915 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-03 | DORSEY, GLENN | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-05 | 225 N Pace Blvd, Pensacola, FL 32505-7915 | - |
CHANGE OF MAILING ADDRESS | 2021-04-05 | 225 N Pace Blvd, Pensacola, FL 32505-7915 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-05 | 225 N Pace Blvd, Pensacola, FL 32505-7915 | - |
AMENDMENT | 1999-10-25 | - | - |
REINSTATEMENT | 1984-10-19 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-07-24 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State