Search icon

SUN BEACH CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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