Search icon

SUNSET VILLAGE, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET VILLAGE, 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: 06 Apr 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2002 (22 years ago)
Document Number: 767825
FEI/EIN Number 592267647

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

Address: C/O RESOURCE PROPERTY MANAGEMENT, 7300 PARK STREET, SEMINOLE, FL, 33777, US
Mail Address: RESOURCE PROPERTY MANAGEMENT, 7300 PARK STREET, SEMINOLE, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOY JANET A President C/O RESOURCE PROPERTY MANAGEMENT, SEMINOLE, FL, 33777
JOSEPH JOHN Director 7300 PARK STREET, SEMINOLE, FL, 33777
MAYNARD ROBERTA Secretary 7300 PARK STREET, SEMINOLE, FL, 33777
Barnes Donald Director C/O RESOURCE PROPERTY MANAGEMENT, SEMINOLE, FL, 33777
Jackson Greg Director C/O RESOURCE PROPERTY MANAGEMENT, SEMINOLE, FL, 33777
BELL DAVID A Director 7300 PARK ST., SEMINOLE, FL, 33777
JONATHAN DAMONTE Agent 12110 SEMINOLE BLVD., LARGO, FL, 33778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 C/O RESOURCE PROPERTY MANAGEMENT, 7300 PARK STREET, SEMINOLE, FL 33777 -
CHANGE OF MAILING ADDRESS 2017-04-07 C/O RESOURCE PROPERTY MANAGEMENT, 7300 PARK STREET, SEMINOLE, FL 33777 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-13 12110 SEMINOLE BLVD., LARGO, FL 33778 -
REGISTERED AGENT NAME CHANGED 2012-04-13 JONATHAN DAMONTE -
REINSTATEMENT 2002-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
RESTATED ARTICLES 2002-08-30 - -
AMENDMENT 1994-05-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
AMENDED ANNUAL REPORT 2023-10-19
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State