Entity Name: | SUNSET HARBOR CONDOMINIUM 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: | 13 Mar 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Dec 1987 (37 years ago) |
Document Number: | N08119 |
FEI/EIN Number |
592880534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | THE PALMS OF SUNSET HARBOR CONDOMINIUM, 7453 SUNSET HARBOR DR, NAVARRE BEACH, FL, 32566-7037, US |
Mail Address: | 4000 Highway 90, Sute C, Pace, FL, 32571, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hofstetter Patrick | President | 7453 Sunset Harbor Dr., Navarre, FL, 32566 |
Miller Kenneth | Vice President | 7453 Sunset Harbor Dr., Navarre, FL, 32566 |
Leslie Carla | Secretary | 7453 Sunset Harbor Drive, Navarre, FL, 32566 |
Styers Kristin | Director | 7453 Sunset Harbor Drive, Navarre, FL, 32566 |
Roberts Jay | Agent | 348 Miracle Strip Pkwy, Fort Walton Beach, FL, 32548 |
PRIORITY PROPERTY MANAGEMENT, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-04 | THE PALMS OF SUNSET HARBOR CONDOMINIUM, 7453 SUNSET HARBOR DR, NAVARRE BEACH, FL 32566-7037 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-17 | Roberts, Jay | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-17 | 348 Miracle Strip Pkwy, Unit #7, Fort Walton Beach, FL 32548 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-25 | THE PALMS OF SUNSET HARBOR CONDOMINIUM, 7453 SUNSET HARBOR DR, NAVARRE BEACH, FL 32566-7037 | - |
REINSTATEMENT | 1987-12-31 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-17 |
AMENDED ANNUAL REPORT | 2022-06-06 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-06-07 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State