Search icon

SUNSET BEACH ON LONGBOAT KEY ASSOCIATION, INC.

Company Details

Entity Name: SUNSET BEACH ON LONGBOAT KEY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Jul 1983 (42 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 09 Jun 2005 (20 years ago)
Document Number: 769327
FEI/EIN Number 59-6802320
Address: C/O One, 6622 Superior Ave, Sarasota, FL 34231
Mail Address: C/O One Source, 6622 Superior Ave, Sarasota, FL 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Becker and Poliakoff, P.A. Agent C/O One Source, 6622 Superior Ave, Sarasota, FL 34231

President

Name Role
STEVE WRIGHT, LLC President

Treasurer

Name Role Address
Myers, Doug Treasurer C/O One Source, 6622 Superior Ave Sarasota, FL 34231

Secretary

Name Role Address
Mulder, Ron Secretary C/O One Source, 6622 Superior Ave Sarasota, FL 34231

Vice President

Name Role Address
Abbott, JoAnn Vice President C/O One Source, 6622 Superior Ave Sarasota, FL 34231

CAM

Name Role Address
Hernandez, Lissette CAM C/O One Source, 6622 Superior Ave Sarasota, FL 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-10 C/O One, 6622 Superior Ave, Sarasota, FL 34231 No data
CHANGE OF MAILING ADDRESS 2024-03-10 C/O One, 6622 Superior Ave, Sarasota, FL 34231 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-10 C/O One Source, 6622 Superior Ave, Sarasota, FL 34231 No data
REGISTERED AGENT NAME CHANGED 2023-04-19 Becker and Poliakoff, P.A. No data
AMENDED AND RESTATEDARTICLES 2005-06-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-03

Date of last update: 05 Feb 2025

Sources: Florida Department of State