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 |
Name | Role | Address |
---|---|---|
Frankly Coastal Property Mgmt, LLC | Agent | 1400 Lake Tarpon Ave, Tarpon Springs, FL, 34689 |
Name | Role | Address |
---|---|---|
Burgner Carrey | Vice President | P.O. Box 1294, Tarpon Springs, FL, 34688 |
Name | Role | Address |
---|---|---|
Picciocca Richard | Secretary | P.O. Box 1294, Tarpon Springs, FL, 34688 |
Name | Role | Address |
---|---|---|
Thornberry Richard | Director | P.O. Box 1294, Tarpon Springs, FL, 34688 |
Name | Role | Address |
---|---|---|
Flowers Bethany | President | P.O. Box 1294, Tarpon Springs, FL, 34688 |
Name | Role | Address |
---|---|---|
Buck Mark | Treasurer | P.O. Box 1294, Tarpon Springs, FL, 34688 |
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 |
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