Search icon

SUNNYSIDE MOBILE HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNNYSIDE MOBILE HOME OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Apr 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N02000002498
FEI/EIN Number 592368060

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

Address: 5505 Daisy Street, ZEPHYRHILLS, FL, 33541, US
Mail Address: 5505 Daisy Street, ZEPHYRHILLS, FL, 33541, US
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fiorini Dennis Agent 5035 Fisher St., ZEPHYRHILLS, FL, 33541
Fiorini Dennis President 5505 Daisy St, ZEPHYRHILLS, FL, 33541
Nelson Robert Treasurer 5035 Fisher St, ZEPHYRHILLS, FL, 33541
Marsh Mary Director 5505 Daisy Street, ZEPHYRHILLS, FL, 33541
Henson Andrea Vice President 5035 Fisher St, Zephyrhills, FL, 33541
Martin Amber Secretary 5035 Fisher St, Zephyrhills, FL, 33541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 5505 Daisy Street, ZEPHYRHILLS, FL 33541 -
CHANGE OF MAILING ADDRESS 2022-02-28 5505 Daisy Street, ZEPHYRHILLS, FL 33541 -
REGISTERED AGENT NAME CHANGED 2022-02-28 Fiorini, Dennis -
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 5035 Fisher St., ZEPHYRHILLS, FL 33541 -
REINSTATEMENT 2019-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2011-04-15 - -

Documents

Name Date
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-11
AMENDED ANNUAL REPORT 2019-03-15
REINSTATEMENT 2019-02-04
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-07
ANNUAL REPORT 2014-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State