Entity Name: | SUNSET BEACH ON LONGBOAT KEY 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 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 |
596802320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O One, 6622 Superior Ave, Sarasota, FL, 34231, US |
Mail Address: | C/O One Source, 6622 Superior Ave, Sarasota, FL, 34231, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Steve Wright | President | C/O One Source, Sarasota, FL, 34231 |
Myers Doug | Treasurer | C/O One Source, Sarasota, FL, 34231 |
Mulder Ron | Secretary | C/O One Source, Sarasota, FL, 34231 |
Abbott JoAnn | Vice President | C/O One Source, Sarasota, FL, 34231 |
Hernandez Lissette | CAM | C/O One Source, Sarasota, FL, 34231 |
Becker and Poliakoff, P.A. | Agent | C/O One Source, Sarasota, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-10 | C/O One, 6622 Superior Ave, Sarasota, FL 34231 | - |
CHANGE OF MAILING ADDRESS | 2024-03-10 | C/O One, 6622 Superior Ave, Sarasota, FL 34231 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-10 | C/O One Source, 6622 Superior Ave, Sarasota, FL 34231 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-19 | Becker and Poliakoff, P.A. | - |
AMENDED AND RESTATEDARTICLES | 2005-06-09 | - | - |
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: 03 Jun 2025
Sources: Florida Department of State