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 |
Name | Role | Address |
---|---|---|
Figueroa, Michelle A | Agent | Watson Association Management, LLC, 1648 SE Port St Lucie Blvd, Port Saint Lucie, FL 34952 |
Name | Role | Address |
---|---|---|
Hyson, Jeffrey | Secretary | 1410 Palm Coast Parkway NW, Palm Coast, FL 32137 |
Name | Role | Address |
---|---|---|
Hyson, Jeffrey | Treasurer | 1410 Palm Coast Parkway NW, Palm Coast, FL 32137 |
Name | Role | Address |
---|---|---|
Baxa, Tara M | Vice President | 1410 Palm Coast Parkway NW, Palm Coast, FL 32137 |
Name | Role | Address |
---|---|---|
Sheridan, Brandi | President | 1410 Palm Coast Parkway NW, Palm Coast, FL 32137 |
Name | Role | Address |
---|---|---|
Sheridan, Brandi | Director | 1410 Palm Coast Parkway NW, Palm Coast, FL 32137 |
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 |
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