Entity Name: | SOUTHERN SUN HOMES 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: | 08 Oct 2003 (22 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: | N03000008894 |
FEI/EIN Number |
050589944
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5515 MATANZAS DR, SEBRING, 33872, UN |
Mail Address: | 5515 MATANZAS DR, SEBRING, FL, 33872, US |
ZIP code: | 33872 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Murray Bill | President | 5519 MATANZAS DR, SEBRING, FL, 33872 |
Murray Bill | Director | 5519 MATANZAS DR, SEBRING, FL, 33872 |
Gilpin Michael | Secretary | 5515 MATANZAS DR, SEBRING, FL, 33872 |
Gilpin Michael | Treasurer | 5515 MATANZAS DR, SEBRING, FL, 33872 |
Gilpin Michael | Director | 5515 MATANZAS DR, SEBRING, FL, 33872 |
LIFFICK MICHELLE | Vice President | 5519 MATANZAS DRIVE, SEBRING, FL, 33872 |
LIFFICK MICHELLE | Director | 5519 MATANZAS DRIVE, SEBRING, FL, 33872 |
Gilpin Michael | Agent | 5515 MATANZAS DR, SEBRING, FL, 33872 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-24 | 5515 MATANZAS DR, SEBRING 33872 UN | - |
CHANGE OF MAILING ADDRESS | 2016-01-24 | 5515 MATANZAS DR, SEBRING 33872 UN | - |
REGISTERED AGENT NAME CHANGED | 2016-01-24 | Gilpin, Michael | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-24 | 5515 MATANZAS DR, SEBRING, FL 33872 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State