Search icon

SUNLAKE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: SUNLAKE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Oct 1984 (40 years ago)
Document Number: N05583
FEI/EIN Number 59-2410411
Address: 1100 LAKE DR, GRAND ISLAND, FL 32735
Mail Address: 1100 LAKE DR, GRAND ISLAND, FL 32735
ZIP code: 32735
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
DUMAS, ROBERT S Agent 1100 LAKE DR, GRAND ISLAND, FL 32735

President

Name Role Address
Crotty, Louann President 1345 Lake Drive, GRAND ISLAND, FL 32735

1st VP

Name Role Address
Johnson, Lance 1st VP 1105 Lake Drive, GRAND ISLAND, FL 32735

Asst. Secretary

Name Role Address
Bower, Kip Asst. Secretary 2707 Niagara Way, GRAND ISLAND, FL 32735

SECRETARY

Name Role Address
Kaiser, Cindy SECRETARY 2183 Upper Red Lake Lane, GRAND ISLAND, FL 32735

TREASURER

Name Role Address
Dumas, Robert S TREASURER 1100 Lake Drive, GRAND ISLAND, FL 32735

ASST. TREASURER

Name Role Address
Rauth, Jim ASST. TREASURER 1180 Lake Drive, GRAND ISLAND, FL 32735

2nd VP

Name Role Address
Boehme, Jay 2nd VP 1600 Shady Lane, GRAND ISLAND, FL 32735

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-06 1100 LAKE DR, GRAND ISLAND, FL 32735 No data
CHANGE OF MAILING ADDRESS 2021-03-06 1100 LAKE DR, GRAND ISLAND, FL 32735 No data
REGISTERED AGENT NAME CHANGED 2021-03-06 DUMAS, ROBERT S No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-06 1100 LAKE DR, GRAND ISLAND, FL 32735 No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-19
Reg. Agent Change 2018-04-26
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State