Search icon

SUNRISE SHORES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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