Search icon

SUN RIDGE ASSOCIATION, INC.

Company Details

Entity Name: SUN RIDGE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Oct 1984 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Dec 2011 (13 years ago)
Document Number: N05783
FEI/EIN Number 59-2596460
Address: 1320 N. Semoran Blvd. Ste. 100, Orlando, FL 32807
Mail Address: 1320 N. Semoran Blvd. Ste. 100, Orlando, FL 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
TOWERS PROPERTY MANAGEMENT, INC. Agent

President

Name Role Address
TOKLES, SUSAN President 1320 N. Semoran Blvd. Ste. 100, Orlando, FL 32807

Director

Name Role Address
TOKLES, SUSAN Director 1320 N. Semoran Blvd. Ste. 100, Orlando, FL 32807
DART, LINDA Director 1320 N. Semoran Blvd. Ste. 100, Orlando, FL 32807
Shontz, Robert Director 1320 N. Semoran Blvd. Ste. 100, Orlando, FL 32807
Moriarty, Marc Director 1320 N. Semoran Blvd. Ste. 100, Orlando, FL 32807

Vice President

Name Role Address
DART, LINDA Vice President 1320 N. Semoran Blvd. Ste. 100, Orlando, FL 32807

Treasurer

Name Role Address
Tokles, Michael Treasurer 1320 N. Semoran Blvd. Ste. 100, Orlando, FL 32807

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-25 1320 N. Semoran Blvd. Ste. 100, Orlando, FL 32807 No data
CHANGE OF MAILING ADDRESS 2016-03-25 1320 N. Semoran Blvd. Ste. 100, Orlando, FL 32807 No data
REGISTERED AGENT NAME CHANGED 2016-03-25 Towers Property Management, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 1320 N. Semoran Blvd. Ste. 100, Orlando, FL 32807 No data
AMENDMENT 2011-12-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State