Search icon

SUNSET PALMS MOBILE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET PALMS MOBILE HOMEOWNERS 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: 12 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2007 (18 years ago)
Document Number: N04000000547
FEI/EIN Number 562425342

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

Address: 3401 Gandy Blvd., PINELLAS PARK, FL, 33781, US
Mail Address: 34148 Juniper Dr N, Pinellas Park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Neffle Herman Vice President 34688 Maple Dr N, PINELLAS PARK, FL, 33781
Mezera Vincent G Treasurer 34148 Juniper Dr N, PINELLAS PARK, FL, 33781
Schoonover Lynda Secretary 34580 Gardenia Drive North, PINELLAS PARK, FL, 33781
Alvardo Victor Director 34404 Oleander Dr N, Pinellas Park, FL, 33781
Blair Doug Director 34168 Canal Dr N, Pinellas Park, FL, 33781
Schefer Wayne President 34580 Gardenia Drive North, PINELLAS PARK, FL, 33781
Mezera Vincent G Agent 34148 Juniper Dr N, Pinellas Park, FL, 33781

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-09 3401 Gandy Blvd., PINELLAS PARK, FL 33781 -
REGISTERED AGENT NAME CHANGED 2023-03-09 Mezera, Vincent G -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 34148 Juniper Dr N, Pinellas Park, FL 33781 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-28 3401 Gandy Blvd., PINELLAS PARK, FL 33781 -
REINSTATEMENT 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State