Search icon

SUNSET HARBOR OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET HARBOR 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: 24 Sep 1984 (41 years ago)
Document Number: N05292
FEI/EIN Number 592880532

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

Address: 3873 S. BANANA RIVER BLVD. #5000, COCOA BEACH, FL, 32931
Mail Address: 3873 S. BANANA RIVER BLVD #5000, COCOA BEACH, FL, 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stephens Steven Treasurer 3873 S. BANANA RIVER BLVD. #508, COCOA BEACH, FL, 32931
Smith Leonard Vice President 3873 S. Banana River Blvd, Cocoa Beach, FL, 32931
SADOWSKI MICHAEL President 3873 S. BANANA RIVER BLVD. #207, COCOA BEACH, FL, 32931
Thomas Beaulieu Vice President 3873 S. BANANA RIVER BLVD #107, COCOA BEACH, FL, 32931
Seth D. Chipman Agent 96 Willard St, Cocoa, FL, 32922

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 96 Willard St, Suite 204, Cocoa, FL 32922 -
REGISTERED AGENT NAME CHANGED 2022-04-25 Seth D. Chipman -
CHANGE OF MAILING ADDRESS 2012-01-10 3873 S. BANANA RIVER BLVD. #5000, COCOA BEACH, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-12 3873 S. BANANA RIVER BLVD. #5000, COCOA BEACH, FL 32931 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State