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 |
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 |
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 | - | - |
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