Entity Name: | THE SHAMROCK AT SUNRISE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 22 Jan 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 May 2020 (5 years ago) |
Document Number: | N02000000422 |
FEI/EIN Number | 204504862 |
Address: | 100 Crescent Court, Dallas, TX, 75201, US |
Mail Address: | 100 Crescent Court, Dallas, TX, 75201, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hess Stacey | Agent | 132 Sawmill Lakes Blvd, Ponte Vedra Beach, FL, 32082 |
Name | Role | Address |
---|---|---|
Finlay Christopher C | President | 100 Crescent Court, Dallas, TX, 75201 |
Name | Role | Address |
---|---|---|
Oronos Janalyn | Treasurer | 100 Crescent Court, Dallas, TX, 75201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 100 Crescent Court, Suite 700, Dallas, TX 75201 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 100 Crescent Court, Suite 700, Dallas, TX 75201 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-26 | Hess, Stacey | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 132 Sawmill Lakes Blvd, Ponte Vedra Beach, FL 32082 | No data |
REINSTATEMENT | 2020-05-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-27 |
REINSTATEMENT | 2020-05-20 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-08-31 |
ANNUAL REPORT | 2005-04-18 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-05-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State