Search icon

SUNSET ISLE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET ISLE OWNERS 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: 05 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 2013 (12 years ago)
Document Number: N05000004674
FEI/EIN Number 202877975

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 260 TIMBER ISLAND ROAD, CARRABELLE, FL, 32322
Mail Address: PO BOX 876, EASTPOINT, FL, 32328, US
ZIP code: 32322
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gronholm Scott President HC 63 Box 5007, Carrabelle, FL, 32322
COMPTON RALPH Vice President 102 Beechwood Drive, Crawfordville, FL, 32327
Hale Steve Secretary 556 NW Noegel Road, Lake City, FL, 32055
Sindell Nancy Treasurer 313 Pheasant Ridge Drive, Warner Robins, GA, 31088
STEGE JIMMY Director 8891 Hickory Woods Trail, Tallahassee, FL, 32312
COMMUNITY MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 215 BONCYLE LAND DR., EASTPOINT, FL 32328 -
CHANGE OF MAILING ADDRESS 2023-02-01 260 TIMBER ISLAND ROAD, CARRABELLE, FL 32322 -
REGISTERED AGENT NAME CHANGED 2023-02-01 COMMUNITY MANAGEMENT SERVICES INC. -
AMENDMENT 2013-09-04 - -
REINSTATEMENT 2013-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 260 TIMBER ISLAND ROAD, CARRABELLE, FL 32322 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000765209 TERMINATED 1000000369866 FRANKLIN 2012-10-11 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State