Search icon

SUN HARBOR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUN HARBOR CONDOMINIUM 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: 07 Mar 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jun 2022 (3 years ago)
Document Number: N01810
FEI/EIN Number 592484876

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5505 SUN HARBOR RD #125, PANAMA CITY, FL, 32401, US
Mail Address: 5505 SUN HARBOR RD #125, PANAMA CITY, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUSTIN WAYNE President 5505 SUN HARBOR RD #125, PANAMA CITY, FL, 32401
FERRARA CARL Director 5505 SUN HARBOR RD #125, PANAMA CITY, FL, 32401
SLOAN TIMOTHY J Agent 427 McKENZIE AVE, PANAMA CITY, FL, 32401
BASS TARA Vice President 5505 SUN HARBOR RD #125, PANAMA CITY, FL, 32401
ADAMS STEVE Secretary 5505 SUN HARBOR RD #125, PANAMA CITY, FL, 32401
SILCOX CHARLIE Treasurer 5505 SUN HARBOR RD #125, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-10 427 McKENZIE AVE, PANAMA CITY, FL 32401 -
REGISTERED AGENT NAME CHANGED 2024-07-10 SLOAN, TIMOTHY J -
CHANGE OF MAILING ADDRESS 2023-03-02 5505 SUN HARBOR RD #125, PANAMA CITY, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 5505 SUN HARBOR RD #125, PANAMA CITY, FL 32401 -
REINSTATEMENT 2022-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-09-19 - -
REINSTATEMENT 2010-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1992-05-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-12
AMENDED ANNUAL REPORT 2024-07-10
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-02
AMENDED ANNUAL REPORT 2022-07-25
AMENDED ANNUAL REPORT 2022-06-17
REINSTATEMENT 2022-06-16
ANNUAL REPORT 2019-02-07
Amendment 2018-09-19
ANNUAL REPORT 2018-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State