Search icon

SUN KING TOWERS AND YACHT CLUB CONDOMINIUM OWNERS ASSOCIATION, INC.

Company Details

Entity Name: SUN KING TOWERS AND YACHT CLUB CONDOMINIUM OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Aug 1984 (41 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 13 Oct 2010 (14 years ago)
Document Number: N04593
FEI/EIN Number 59-2342862
Address: 4012 Commons Drive W, 104, DESTIN, FL 32541
Mail Address: P.O. Box 9086, Miramar Beach, FL 32550
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
martin, Tracie d Agent 4012 Commons Drive W, 104, DESTIN, FL 32541

Treasurer

Name Role Address
Tralles, Lu Ann Treasurer P.O. Box 9086, Miramar Beach, FL 32550

President

Name Role Address
Rush, Steven President P.O. Box 9086, Miramar Beach, FL 32550

Vice President

Name Role Address
Purvis, Steve Vice President P.O. Box 9086, Miramar Beach, FL 32550

Secretary

Name Role Address
Tralles, Lu Ann Secretary P.O. Box 9086, Miramar Beach, FL 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 4012 Commons Drive W, 104, DESTIN, FL 32541 No data
REGISTERED AGENT NAME CHANGED 2024-01-25 martin, Tracie d No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 4012 Commons Drive W, 104, DESTIN, FL 32541 No data
CHANGE OF MAILING ADDRESS 2023-07-18 4012 Commons Drive W, 104, DESTIN, FL 32541 No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2010-10-13 SUN KING TOWERS AND YACHT CLUB CONDOMINIUM OWNERS ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2022-06-29
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State