Entity Name: | SUN KETCH II CONDOMINIUM 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: | 18 Feb 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Dec 1987 (37 years ago) |
Document Number: | N19306 |
FEI/EIN Number |
592822106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US |
Mail Address: | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US |
ZIP code: | 33763 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOLLENMAYER STEVE | Treasurer | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
DOLLENMAYER STEVE | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
Rose Paulette | Secretary | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
Rose Paulette | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
Figiel Bill | Vice President | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
Figiel Bill | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
Braaten Kelly | President | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
CENGEL CHRISTINE | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
LOVETERE JULIE | Agent | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | LOVETERE, JULIE | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 | - |
AMENDMENT | 1987-12-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State