Search icon

SUNSET HARBOR DOCKS, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET HARBOR DOCKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Oct 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Sep 2019 (6 years ago)
Document Number: N02000007863
FEI/EIN Number 470922924

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

Address: 4200 HWY 98, MEXICO BEACH, FL, 32456, US
Mail Address: 3276 SHAKERLEY PARK, DOUGLASVILLE, GA, 30135, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARSWELL SYLVIA Treasurer 1036 Spring Hill Drive, ALBANY, GA, 31721
KYRK RICHARD President 241 Smithville Church Rd, Warner Robins, GA, 31088
GIMINEZ RITA Director 9979 Devonshire Street, DOUGLASVILLE, GA, 30135
GIMINEZ RITA Secretary 9979 Devonshire Street, DOUGLASVILLE, GA, 30135
Walker William W Director 725 Riverbend Rd, Plainville, GA, 30733
Walker William W Vice President 725 Riverbend Rd, Plainville, GA, 30733
STUDSTILL CLAYTON BEsq. Agent 326 REID AVENUE, PORT SAINT JOE, FL, 32456
CARSWELL SYLVIA Director 1036 Spring Hill Drive, ALBANY, GA, 31721

Events

Event Type Filed Date Value Description
AMENDMENT 2019-09-18 - -
AMENDMENT 2018-05-01 - -
CHANGE OF MAILING ADDRESS 2018-05-01 4200 HWY 98, MEXICO BEACH, FL 32456 -
REGISTERED AGENT NAME CHANGED 2013-03-28 STUDSTILL, CLAYTON B, Esq. -
AMENDED AND RESTATEDARTICLES 2012-09-06 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 326 REID AVENUE, PORT SAINT JOE, FL 32456 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-07 4200 HWY 98, MEXICO BEACH, FL 32456 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-20
Amendment 2019-09-18
ANNUAL REPORT 2019-03-27
Amendment 2018-05-01
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State