Search icon

SUNPORT TECHNOLOGICAL CENTER, LTD. OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNPORT TECHNOLOGICAL CENTER, LTD. OWNER'S 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: 22 Oct 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jul 1995 (30 years ago)
Document Number: N11699
FEI/EIN Number 593365017

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

Mail Address: 400 W Parkway Place, Suite 100, Ridgeland, MS, 39157, US
Address: 2966 COMMERCE PARK DRIVE, SUITE 450, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD BRENT Vice President 400 W Parkway Place, Ridgeland, MS, 39157
Loeb Marshall A Vice President 400 W Parkway Place, Ridgeland, MS, 39157
COLEMAN JOHN F President 2966 COMMERCE PARK DRIVE STE 450, ORLANDO, FL, 32819
peters ceejaye Secretary 400 W Parkway Place, Ridgeland, MS, 39157
Tyler STaci Treasurer 400 W Parkway Place, Ridgeland, MS, 39157
Peters Ceejaye Agent 2966 COMMERCE PARK DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-05 2966 COMMERCE PARK DRIVE, SUITE 450, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2018-02-08 SEGREST, CHRIS -
CHANGE OF PRINCIPAL ADDRESS 2006-01-31 2966 COMMERCE PARK DRIVE, SUITE 450, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-31 2966 COMMERCE PARK DRIVE, SUTE 450, ORLANDO, FL 32819 -
REINSTATEMENT 1995-07-19 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
NAME CHANGE AMENDMENT 1986-02-04 SUNPORT TECHNOLOGICAL CENTER, LTD. OWNER'S ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-09

Date of last update: 03 Jun 2025

Sources: Florida Department of State