Search icon

SUNDUNES CONDOMINIUM OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNDUNES 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: 31 May 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jun 1990 (35 years ago)
Document Number: N09596
FEI/EIN Number 592698456

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

Mail Address: 225 N PACE BLVD, PENSACOLA, FL, 32505, US
Address: 7979 GULF BLVD, NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYHOMESPOT.COM Agent 225 N PACE BLVD, PENSACOLA, FL, 32505
HINTON STEVE Vice President PO Box 172, Mary Esther, FL, 32569
BLOOM TOM Treasurer 537 PASO FINO DR, RICHMOND, KY, 40475
BEENE LINDA L President 5205 BAY TOWN, CONWAY, AR, 72034
Skrobot Susan Director PO Box 172, Mary Esther, FL, 32569
DORSEY GLENN Manager 225 N PACE BLVD, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-03 7979 GULF BLVD, NAVARRE, FL 32566 -
REGISTERED AGENT NAME CHANGED 2024-04-03 Service Matters Association Management -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 6901-A N. 9th Ave., #191, Pensacola, FL 32504 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-22 7979 GULF BLVD, NAVARRE, FL 32566 -
REINSTATEMENT 1990-06-26 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-19
Reg. Agent Change 2018-01-16
ANNUAL REPORT 2017-04-05

Date of last update: 02 Jun 2025

Sources: Florida Department of State