Search icon

SUNNY SOUTH ESTATES HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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