Search icon

SUNNY SHORES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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