Search icon

SUNRISE AT SEASIDE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SUNRISE AT SEASIDE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Aug 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2005 (20 years ago)
Document Number: N00000005576
FEI/EIN Number 820549819
Address: 3625 SEASIDE DRIVE, KEY WEST, FL, 33040
Mail Address: 3625 Seaside Dr., KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Chennault Michelle Agent 3635 Seaside Drive, Key West, FL, 33040

Secretary

Name Role Address
Hutz Ed Secretary 730 Willopenn Drive, Southhampton, PA, 18966

Treasurer

Name Role Address
Holtkamp Roger Treasurer 3625 Seaside Drive, Key West, FL, 33040

President

Name Role Address
Martin Michael President 784 NE 35th Street, Boca Raton, FL, 33431

Director

Name Role Address
Occhiuto Danielle Director 21 Bamboo Terrace, Key West, FL, 33040
Creighton John Director 3573 Flagler Ave., Key West, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-14 Rogel, David No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 Becker&Poliakoff, 2525 Ponce de Leon Blvd, Suite 825, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2021-04-02 3625 SEASIDE DRIVE, KEY WEST, FL 33040 No data
REINSTATEMENT 2005-04-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-25
AMENDED ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2023-02-13
AMENDED ANNUAL REPORT 2022-10-20
AMENDED ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2022-03-23
AMENDED ANNUAL REPORT 2021-10-22
AMENDED ANNUAL REPORT 2021-06-04
ANNUAL REPORT 2021-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State