Entity Name: | SUNRISE SHORES 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: | 19 Jul 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2000 (25 years ago) |
Document Number: | N04253 |
FEI/EIN Number |
592985499
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 165 KENTUCKY AVE/ # 335, CRYSTAL BEACH, FL, 34681, US |
Mail Address: | 165 KENTUCKY AVE/ # 335, 335, CRYSTAL BEACH, FL, 34681, US |
ZIP code: | 34681 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Morisey Dave | President | 103 Kentucky Ave PO Box 444, CRYSTAL BEACH, FL, 34681 |
Morisey Dave | Director | 103 Kentucky Ave PO Box 444, CRYSTAL BEACH, FL, 34681 |
Morisey Sharon | Vice President | 198 Kentucky Ave, CRYSTAL BEACH, FL, 34681 |
Morisey Sharon | Director | 198 Kentucky Ave, CRYSTAL BEACH, FL, 34681 |
MACKENZIE ALEX | Treasurer | 165 KENTUCKY AVE./PO BOX 335, CRYSTAL BEACH, FL, 34681 |
MACKENZIE ALEX | Director | 165 KENTUCKY AVE./PO BOX 335, CRYSTAL BEACH, FL, 34681 |
Morisey Stephanie | Secretary | 103 Kentucky Ave PO Box 444, CRYSTAL BEACH, FL, 34681 |
Morisey Stephanie | Director | 103 Kentucky Ave PO Box 444, CRYSTAL BEACH, FL, 34681 |
MACKENZIE ALEX | Agent | 165 KENTUCKY AVE./# 335, CRYSTAL BEACH, FL, 34681 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2011-01-09 | 165 KENTUCKY AVE/ # 335, CRYSTAL BEACH, FL 34681 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-08 | 165 KENTUCKY AVE/ # 335, CRYSTAL BEACH, FL 34681 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-08 | 165 KENTUCKY AVE./# 335, CRYSTAL BEACH, FL 34681 | - |
REGISTERED AGENT NAME CHANGED | 2003-04-30 | MACKENZIE, ALEX | - |
REINSTATEMENT | 2000-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
AMENDMENT | 1991-01-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State