Search icon

SUNSET WATERS RESORT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET WATERS RESORT CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: N08000001728
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 403 SUTTON ST, NORTH ANDOVER, MA, 01845
Mail Address: 403 SUTTON ST, NORTH ANDOVER, MA, 01845
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCRIBNER BLAINE President 389 SUTTON STREET, NORTH ANDOVER, MA, 01845
JONES DEREK Vice President 403 SUTTON STREET, NORTH ANDOVER, MA, 01845
JONES RICHARD Treasurer 403 SUTTON STREET, NORTH ANDOVER, MA, 01845
JONES RICHARD Secretary 403 SUTTON STREET, NORTH ANDOVER, MA, 01845
BEAUPRE JOHN Agent 3422 FERIWINKLE CT., PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-25 403 SUTTON ST, NORTH ANDOVER, MA 01845 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-25 3422 FERIWINKLE CT., PORT SAINT LUCIE, FL 34952 -
CANCEL ADM DISS/REV 2010-01-25 - -
CHANGE OF MAILING ADDRESS 2010-01-25 403 SUTTON ST, NORTH ANDOVER, MA 01845 -
REGISTERED AGENT NAME CHANGED 2010-01-25 BEAUPRE, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-10
REINSTATEMENT 2010-01-25
Domestic Non-Profit 2008-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State