Search icon

SUTHERLAND CROSSING CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SUTHERLAND CROSSING CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 14 Jul 1983 (42 years ago)
Date of dissolution: 24 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 24 Mar 2016 (9 years ago)
Document Number: 769386
FEI/EIN Number 59-2352375
Address: 962 SEAVIEW DRIVE, CRYSTAL BEACH, FL 34681-0883
Mail Address: 25510 Commercentre Dr, #100, Lake Forest, CA 92630
Place of Formation: FLORIDA

Agent

Name Role Address
SAGE, DONNA A Agent 4629 SW 17TH PLACE, CAPE CORAL, FL 33914

President

Name Role Address
HAINES, TED President 23041 Avenida de la Carlota, Suite 400 Laguna Hills, CA 92653

Director

Name Role Address
HAINES, TED Director 23041 Avenida de la Carlota, Suite 400 Laguna Hills, CA 92653
DUFF, REBECCA Director 23041 Avenida de la Carlota, Suite 400 Laguna Hills, CA 92653
MASSEY, DONNA Director 23041 Avenida de la Carlota, Suite 400 Laguna Hills, CA 92653
Lusher, S. Scott Director 23041 Avenida de la Carlota, Suite 400 Laguna Hills, CA 92653
Mullins, Deborah Director 23041 Avenida de la Carlota, Suite 400 Laguna Hills, CA 92653

Secretary

Name Role Address
DUFF, REBECCA Secretary 23041 Avenida de la Carlota, Suite 400 Laguna Hills, CA 92653

Vice President

Name Role Address
MASSEY, DONNA Vice President 23041 Avenida de la Carlota, Suite 400 Laguna Hills, CA 92653

Treasurer

Name Role Address
Lusher, S. Scott Treasurer 23041 Avenida de la Carlota, Suite 400 Laguna Hills, CA 92653

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2016-03-24 No data No data
CHANGE OF MAILING ADDRESS 2015-06-10 962 SEAVIEW DRIVE, CRYSTAL BEACH, FL 34681-0883 No data
REGISTERED AGENT NAME CHANGED 2013-09-27 SAGE, DONNA A No data
REGISTERED AGENT ADDRESS CHANGED 2013-09-27 4629 SW 17TH PLACE, CAPE CORAL, FL 33914 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-10 962 SEAVIEW DRIVE, CRYSTAL BEACH, FL 34681-0883 No data

Documents

Name Date
CORAPVDWN 2016-03-24
ANNUAL REPORT 2015-06-10
ANNUAL REPORT 2014-04-04
Reg. Agent Change 2013-09-27
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-07-03
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-10-21
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State