Entity Name: | SUNNY SHORES HOMEOWNERS 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: | 30 Mar 1987 (38 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 04 Feb 2008 (17 years ago) |
Document Number: | N19870 |
FEI/EIN Number |
650043395
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3800 115th St W, Bradenton, FL, 34210, US |
Mail Address: | 3800 115th St. W, Bradenton, FL, 34210, US |
ZIP code: | 34210 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
France Sharon | President | 3807 117th St W, BRADENTON, FL, 34210 |
Palsrok Darci | Treasurer | 3912 115th St Ct W, Bradenton, FL, 34210 |
Warner John | Director | 3705 115th St Ct W, Bradenton, FL, 34210 |
Gray Gail | Vice President | 3920 115th Street Court West, Bradenton, FL, 34210 |
Howell Michael | Director | 3628 115th St Ct W, Bradenton, FL, 34210 |
Hoffman Henrietta | Secretary | 3504 115th St W, Bradenton, FL, 34210 |
Hoffman Henrietta | Agent | 3504 115th St W, BRADENTON, FL, 34210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-31 | 3800 115th St W, Bradenton, FL 34210 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-09 | 3504 115th St W, BRADENTON, FL 34210 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-20 | 3800 115th St W, Bradenton, FL 34210 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-07 | Hoffman, Henrietta | - |
AMENDMENT AND NAME CHANGE | 2008-02-04 | SUNNY SHORES HOMEOWNERS ASSOCIATION, INC. | - |
AMENDMENT | 1987-03-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State