Search icon

SUNRISE II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNRISE II 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: 12 Oct 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 1987 (38 years ago)
Document Number: 765385
FEI/EIN Number 592694555

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O MAY MANAGEMENT SERVICES, 5455 A1A South, St Augustine, FL, 32080, US
Mail Address: C/O MAY MANAGEMENT SERVICES, 5455 A1A South, St Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROUCH JUNE Director 5455 A1A South, St Augustine, FL, 32080
Fox Renee President 5455 A1A South, St Augustine, FL, 32080
BAGI-PABST ELISABETH Director 5455 A1A South, St Augustine, FL, 32080
DAVIS PAMELA Treasurer 5455 A1A South, St Augustine, FL, 32080
HOLT BARBARA Secretary 5455 A1A South, St Augustine, FL, 32080
WILSON DIANA Agent 5455 A1A South, St Augustine, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 C/O MAY MANAGEMENT SERVICES, 5455 A1A South, St Augustine, FL 32080 -
CHANGE OF MAILING ADDRESS 2024-02-16 C/O MAY MANAGEMENT SERVICES, 5455 A1A South, St Augustine, FL 32080 -
REGISTERED AGENT NAME CHANGED 2024-02-16 WILSON, DIANA -
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 5455 A1A South, St Augustine, FL 32080 -
REINSTATEMENT 1987-06-30 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-05-28
AMENDED ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2021-02-12
Reg. Agent Change 2021-01-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State