Search icon

SUNRUNNER PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNRUNNER PLACE CONDOMINIUM ASSOCIATION, 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: 17 May 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2003 (21 years ago)
Document Number: N03143
FEI/EIN Number 592427438

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

Mail Address: 1307 E Cervantes St, Pensacola, FL, 32501, US
Address: 7171 N. 9th Avenue, Pensacola, FL, 32504, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Henderson Megan Director 1307 E Cervantes St, Pensacola, FL, 32501
Garrett Kristen Vice President 1307 E Cervantes St, Pensacola, FL, 32501
Kinslow Chris Director 1307 E Cervantes St, Pensacola, FL, 32501
Addy Dorothy Director 1307 E Cervantes St, Pensacola, FL, 32501
Gipson Alpha Director 1307 E Cervantes St, Pensacola, FL, 32501
Gipson Eric President 1307 E Cervantes St, Pensacola, FL, 32501
HOMELAND NEIGHBORHOOD MANAGEMENT FLORIDA LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-14 7171 N. 9th Avenue, Pensacola, FL 32504 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-14 1307 E Cervantes St, Pensacola, FL 32501 -
REGISTERED AGENT NAME CHANGED 2024-04-14 Homeland Neighborhood Management Florida -
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 7171 N. 9th Avenue, Pensacola, FL 32504 -
REINSTATEMENT 2003-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1989-04-13 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State