Search icon

SUNSET COVE AT GRAND HARBOR PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET COVE AT GRAND HARBOR PROPERTY 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: 18 Jul 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: N02000005482
FEI/EIN Number 141843150

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

Address: 100 Vista Royale Blvd, VERO BEACH, FL, 32962, US
Mail Address: 100 Vista Royale Blvd, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRENNAN GEORGENE Secretary 100 Vista Royale Blvd, VERO BEACH, FL, 32962
PORRECA ROBERT President 100 Vista Royale Blvd, VERO BEACH, FL, 32962
GARCIA BARRY Vice President 100 Vista Royale Blvd, VERO BEACH, FL, 32962
AR CHOICE MANAGEMENT Agent 100 Vista Royale Blvd, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 100 Vista Royale Blvd, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2016-04-21 100 Vista Royale Blvd, VERO BEACH, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 100 Vista Royale Blvd, VERO BEACH, FL 32962 -
REGISTERED AGENT NAME CHANGED 2012-04-10 AR CHOICE MANAGEMENT -
MERGER 2003-07-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000045597

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-15
AMENDED ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State