Search icon

SUNBURST COVE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SUNBURST COVE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Feb 2007 (18 years ago)
Document Number: N07000001252
FEI/EIN Number 208493994
Address: 1400 Lake Tarpon Ave, Tarpon Springs, FL, 34689, US
Mail Address: P.O. Box 1294, Tarpon Springs, FL, 34688, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Frankly Coastal Property Mgmt, LLC Agent 1400 Lake Tarpon Ave, Tarpon Springs, FL, 34689

Vice President

Name Role Address
Burgner Carrey Vice President P.O. Box 1294, Tarpon Springs, FL, 34688

Secretary

Name Role Address
Picciocca Richard Secretary P.O. Box 1294, Tarpon Springs, FL, 34688

Director

Name Role Address
Thornberry Richard Director P.O. Box 1294, Tarpon Springs, FL, 34688

President

Name Role Address
Flowers Bethany President P.O. Box 1294, Tarpon Springs, FL, 34688

Treasurer

Name Role Address
Buck Mark Treasurer P.O. Box 1294, Tarpon Springs, FL, 34688

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Frankly Coastal Property Mgmt, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 No data
CHANGE OF MAILING ADDRESS 2020-05-19 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-19 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State