Search icon

SUNTREE PROFESSIONAL PARK CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SUNTREE PROFESSIONAL PARK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Sep 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2021 (4 years ago)
Document Number: N07000009391
FEI/EIN Number 261211157
Address: 2101 atlantic street - unit 514, melbourne beach, FL, 32951, US
Mail Address: 7777 NORTH WICKHAM ROAD, 12-409, MELBOURNE, FL, 32940, US
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
ZACK THOMAS A Agent 2101 atlantic street - unit 514, melbourne beach, FL, 32951

Director

Name Role Address
ZACK THOMAS A Director 2101 ATLANTIC STREET - UNIT 514, MELBOURNE BEACH, FL, 32951
Hoffman David S Director 7145 Turner Road, Unit 101, Rockledge, FL, 32955
Sundeep Rawal Director 2180 N. Courteney Parkway, Merritt Island, FL, 32953

President

Name Role Address
ZACK THOMAS A President 2101 ATLANTIC STREET - UNIT 514, MELBOURNE BEACH, FL, 32951

Vice President

Name Role Address
Hoffman David S Vice President 7145 Turner Road, Unit 101, Rockledge, FL, 32955

Secretary

Name Role Address
Sundeep Rawal Secretary 2180 N. Courteney Parkway, Merritt Island, FL, 32953

Treasurer

Name Role Address
Sundeep Rawal Treasurer 2180 N. Courteney Parkway, Merritt Island, FL, 32953

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2017-03-16 2101 atlantic street - unit 514, melbourne beach, FL 32951 No data
REGISTERED AGENT NAME CHANGED 2017-01-11 ZACK, THOMAS A. No data
REINSTATEMENT 2017-01-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2015-11-24 SUNTREE PROFESSIONAL PARK CONDOMINIUM ASSOCIATION, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2015-11-24 2101 atlantic street - unit 514, melbourne beach, FL 32951 No data
AMENDED AND RESTATEDARTICLES 2015-11-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-01-26
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-05-05
REINSTATEMENT 2017-01-11
Amended/Restated Article/NC 2015-11-24
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State