Entity Name: | SUNNY SOUTH ESTATES HOME OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Mar 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Apr 2011 (14 years ago) |
Document Number: | N07949 |
FEI/EIN Number |
592466115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 817 SUN GLOW STREET, BOYNTON BEACH, FL, 33436, US |
Mail Address: | 8710 SUNNY SOUTH AVENUE, BOYNTON BEACH, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hoffman Linda | Vice President | 697 Sunny South Avenue, BOYNTON BEACH, FL, 33436 |
Faust Susan L | Director | 817 Sun Glow St, Boynton Beach, FL, 33436 |
Straub Mary | Treasurer | 663 Sun Ray Court, Boynton Beach, FL, 33436 |
Valenti Anita | Director | 766 Sun Top Ln, Boynton Beach, FL, 33436 |
Hildebrant Donna | Secretary | 770 Sun Top Lane, BOYNTON BEACH, FL, 33436 |
Sunny South Estates Homeowners Association | Agent | 8710 SUNNY SOUTH AVENUE, BOYNTON BEACH, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-06 | 817 SUN GLOW STREET, BOYNTON BEACH, FL 33436 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-20 | Sunny South Estates Homeowners Association, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-20 | 8710 SUNNY SOUTH AVENUE, BOYNTON BEACH, FL 33436 | - |
REINSTATEMENT | 2011-04-18 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-18 | 817 SUN GLOW STREET, BOYNTON BEACH, FL 33436 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 1991-12-16 | SUNNY SOUTH ESTATES HOME OWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State