Search icon

SUTTON PLACE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: SUTTON PLACE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Jul 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jan 1993 (32 years ago)
Document Number: N03987
FEI/EIN Number 59-2469252
Address: 720 BROOKER CREEK BLVD., 206, OLDSMAR, FL 34677
Mail Address: 720 BROOKER CREEK BLVD., 206, OLDSMAR, FL 34677
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
SCANNAVINO, INC. Agent

Vice President

Name Role Address
QUIROGA, CARLOS Vice President 720 BROOKER CREEK BLVD., 206 OLDSMAR, FL 34677

Director

Name Role Address
QUIROGA, CARLOS Director 720 BROOKER CREEK BLVD., 206 OLDSMAR, FL 34677

President

Name Role Address
SCHMIDT, GARY President 720 BROOKER CREEK BLVD., 206 OLDSMAR, FL 34677

TREASURER

Name Role Address
ZEMP, BOB TREASURER 720 BROOKER CREEK BLVD., 206 OLDSMAR, FL 34677

SECRETARY

Name Role Address
MARTIN, ROBERT SECRETARY 720 BROOKER CREEK BLVD., 206 OLDSMAR, FL 34677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 720 BROOKER CREEK BLVD., 206, OLDSMAR, FL 34677 No data
CHANGE OF MAILING ADDRESS 2019-03-29 720 BROOKER CREEK BLVD., 206, OLDSMAR, FL 34677 No data
REGISTERED AGENT NAME CHANGED 2019-03-29 SCANNAVINO, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 720 BROOKER CREEK BLVD., 206, OLDSMAR, FL 34677 No data
AMENDMENT 1993-01-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State