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 |
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 |
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 | - |
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