Entity Name: | SUNNYSIDE MOBILE HOME OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 05 Apr 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | N02000002498 |
FEI/EIN Number | 592368060 |
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 |
Name | Role | Address |
---|---|---|
Fiorini Dennis | Agent | 5035 Fisher St., ZEPHYRHILLS, FL, 33541 |
Name | Role | Address |
---|---|---|
Fiorini Dennis | President | 5505 Daisy St, ZEPHYRHILLS, FL, 33541 |
Name | Role | Address |
---|---|---|
Nelson Robert | Treasurer | 5035 Fisher St, ZEPHYRHILLS, FL, 33541 |
Name | Role | Address |
---|---|---|
Marsh Mary | Director | 5505 Daisy Street, ZEPHYRHILLS, FL, 33541 |
Name | Role | Address |
---|---|---|
Henson Andrea | Vice President | 5035 Fisher St, Zephyrhills, FL, 33541 |
Name | Role | Address |
---|---|---|
Martin Amber | Secretary | 5035 Fisher St, Zephyrhills, FL, 33541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-28 | 5505 Daisy Street, ZEPHYRHILLS, FL 33541 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-28 | 5505 Daisy Street, ZEPHYRHILLS, FL 33541 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-28 | Fiorini, Dennis | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-04 | 5035 Fisher St., ZEPHYRHILLS, FL 33541 | No data |
REINSTATEMENT | 2019-02-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
AMENDMENT | 2011-04-15 | No data | No data |
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: 02 Feb 2025
Sources: Florida Department of State