Search icon

SUNSET COVE OF TREASURE ISLAND HOMEOWNER'S ASSOCIATION, INC.

Company Details

Entity Name: SUNSET COVE OF TREASURE ISLAND HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Mar 2000 (25 years ago)
Document Number: N00000002107
FEI/EIN Number 593639585
Address: 8573 East Bay Drive, Treasure Island, FL, 33706, US
Mail Address: Berkshire Hathaway C/O Dan, 2300 4th St N, St. Petersburg, FL, 33704, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Berkshire Hathaway Agent 2300 4th St N, St. Petersburg, FL, 33704

President

Name Role Address
Espina Bernadette T President C/O Berkshire Hathaway, St. Petersburg, FL, 33704

Secretary

Name Role Address
Skinner Cheryl Secretary C/O Berkshire Hathaway, St. Petersburg, FL, 33704

Vice President

Name Role Address
Perry Jill Vice President C/O Berkshire Hathaway, St. Petersburg, FL, 33704

Director

Name Role Address
Brown Douglas Director C/O Berkshire Hathaway, St. Petersburg, FL, 33704
Yarish Jeffrey Director C/O Berkshire Hathaway, St. Petersburg, FL, 33704

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-11 8573 East Bay Drive, Treasure Island, FL 33706 No data
REGISTERED AGENT NAME CHANGED 2024-09-11 Berkshire Hathaway No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-11 2300 4th St N, St. Petersburg, FL 33704 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 8573 East Bay Drive, Treasure Island, FL 33706 No data

Documents

Name Date
ANNUAL REPORT 2024-09-11
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State