Search icon

SUNNIER PALMS MEMBERS' LODGE, INC.

Company Details

Entity Name: SUNNIER PALMS MEMBERS' LODGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Aug 1988 (36 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Feb 2002 (23 years ago)
Document Number: N28117
FEI/EIN Number 65-0085597
Address: 8800 OKEECHOBEE RD., FT. PIERCE, FL 34945
Mail Address: 8800 OKEECHOBEE RD., FT. PIERCE, FL 34945
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Boarman, Daniel Lee Agent 8800 OKEECHOBEE RD #24, FT PIERCE, FL 34945

President

Name Role Address
Martin-Morganelli, Julene President 8800 OKEECHOBEE RD, LOT # 22, FORT PIERCE, FL 34945

Vice President

Name Role Address
Hyland, Catherine S Vice President 8800 OKEECHOBEE RD, LOT # 20, FORT PIERCE, FL 34945

Secretary

Name Role Address
Hyland, Catherine S Secretary 8800 OKEECHOBEE RD, LOT # 20, FORT PIERCE, FL 34945

Director

Name Role Address
Allison, Frank Director 8800 OKEECHOBEE RD Lot #29, FORT PIERCE, FL 34945
Ober, Wayne Director 8800 Okeechobee Road Lot # 44, Fort Pierce, FL 34945
Haynes, Joe Director 8800 Okeechobee Road, Lot 26 Fort Pierce, FL 34945
Howerton, Carroll Director 8800 Okeechobee Road, Lot 5 Fort Pierce, FL 34945

Treasurer

Name Role Address
Boarman, Daniel Lee Treasurer 8800 Okeechobee Rd, Lot 24 Fort Pierce, FL 34945

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-20 Boarman, Daniel Lee No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 8800 OKEECHOBEE RD #24, FT PIERCE, FL 34945 No data
AMENDED AND RESTATEDARTICLES 2002-02-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-06-10 8800 OKEECHOBEE RD., FT. PIERCE, FL 34945 No data
CHANGE OF MAILING ADDRESS 1993-06-10 8800 OKEECHOBEE RD., FT. PIERCE, FL 34945 No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State