Search icon

SUNSET HARBOR CONDOMINIUM OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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