Entity Name: | SUN BEACH CLUB CONDOMINIUM 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: | 29 Aug 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 May 1987 (38 years ago) |
Document Number: | N04902 |
FEI/EIN Number |
592788462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O TOMOKA PROPERTY MANAGMENT, INC, 4777 S CLYDE MORRIS BLVD, Port Orange, FL, 32129, US |
Mail Address: | C/O TOMOKA PROPERTY MANAGMENT, INC, 4777 S CLYDE MORRIS BLVD, Port Orange, FL, 32129, US |
ZIP code: | 32129 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAGE STEVE | Director | 4232 South Atlantic Avenue, NEW SMYRNA BEACH, FL, 32169 |
BERLING LINDA MAE | Secretary | 4232 South Atlantic Avenue, NEW SMYRNA BEACH, FL, 32169 |
STEVER EDWARD T | President | 4232 South Atlantic Avenue, New Smyrna Beach, FL, 32169 |
RODELLA ALLISON | Vice President | 4232 South Atlantic Avenue, NEW SMYRNA BEACH, FL, 32169 |
DORVAL LYNN | Director | 4232 South Atlantic Avenue, New Smyrna Beach, FL, 32169 |
BEHAN CRAIG | Treasurer | 4232 South Atlantic Avenue, New Smyrna Beach, FL, 32169 |
NEWSOM LAW, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | C/O TOMOKA PROPERTY MANAGMENT, INC, 4777 S CLYDE MORRIS BLVD, Port Orange, FL 32129 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | C/O TOMOKA PROPERTY MANAGMENT, INC, 4777 S CLYDE MORRIS BLVD, Port Orange, FL 32129 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-14 | Newsom Law, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-14 | 2431 Aloma Avenue, Suite 114, WINTER PARK, FL 32792 | - |
REINSTATEMENT | 1987-05-18 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-13 |
AMENDED ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State