Entity Name: | SUNSET CAY VILLAS X CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Mar 2000 (25 years ago) |
Document Number: | N00000001897 |
FEI/EIN Number | 900021952 |
Address: | 1072 Goodlette Road North, NAPLES, FL, 34102, US |
Mail Address: | 1072 Goodlette Road North, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRAUS CHERYL REsq. | Agent | 1072 Goodlette Road North, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
Tasselmyer Philip | President | 278 NEWPORT DRIVE, NAPLES, FL, 34114 |
Name | Role | Address |
---|---|---|
Simmons Patrick | Vice President | 278 NEWPORT DR, NAPLES, FL, 34114 |
Name | Role | Address |
---|---|---|
Johnson Anita | Treasurer | 278 NEWPORT DR., NAPLES, FL, 34114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-13 | 1072 Goodlette Road North, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-13 | 1072 Goodlette Road North, NAPLES, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-13 | KRAUS, CHERYL R., Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-13 | 1072 Goodlette Road North, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State