Search icon

SUNSET INLET OWNERS ASSOCIATION, INC.

Company Details

Entity Name: SUNSET INLET OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Jul 2012 (13 years ago)
Document Number: N12000007065
FEI/EIN Number 30-0764245
Address: 1648 SE Port St Lucie Blvd, Port Saint Lucie, FL 34952
Mail Address: 1648 SE Port St Lucie Blvd, Port Saint Lucie, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Figueroa, Michelle A Agent Watson Association Management, LLC, 1648 SE Port St Lucie Blvd, Port Saint Lucie, FL 34952

Secretary

Name Role Address
Hyson, Jeffrey Secretary 1410 Palm Coast Parkway NW, Palm Coast, FL 32137

Treasurer

Name Role Address
Hyson, Jeffrey Treasurer 1410 Palm Coast Parkway NW, Palm Coast, FL 32137

Vice President

Name Role Address
Baxa, Tara M Vice President 1410 Palm Coast Parkway NW, Palm Coast, FL 32137

President

Name Role Address
Sheridan, Brandi President 1410 Palm Coast Parkway NW, Palm Coast, FL 32137

Director

Name Role Address
Sheridan, Brandi Director 1410 Palm Coast Parkway NW, Palm Coast, FL 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-23 Figueroa, Michelle A No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 Watson Association Management, LLC, 1648 SE Port St Lucie Blvd, Port Saint Lucie, FL 34952 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 1648 SE Port St Lucie Blvd, Port Saint Lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2024-01-24 1648 SE Port St Lucie Blvd, Port Saint Lucie, FL 34952 No data
REGISTERED AGENT NAME CHANGED 2024-01-24 Watson Association Management No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 1648 SE Port St Lucie Blvd, Port Saint Lucie, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-31

Date of last update: 22 Feb 2025

Sources: Florida Department of State