Search icon

SUNNIER PALMS MEMBERS' LODGE, INC. - Florida Company Profile

Company Details

Entity Name: SUNNIER PALMS MEMBERS' LODGE, 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 Aug 1988 (37 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Feb 2002 (23 years ago)
Document Number: N28117
FEI/EIN Number 650085597

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8800 OKEECHOBEE RD., FT. PIERCE, FL, 34945, US
Mail Address: 8800 OKEECHOBEE RD., FT. PIERCE, FL, 34945, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martin-Morganelli Julene President 8800 OKEECHOBEE RD, LOT # 22, FORT PIERCE, FL, 34945
Hyland Catherine S Vice President 8800 OKEECHOBEE RD, LOT # 20, FORT PIERCE, FL, 34945
Allison Frank Director 8800 OKEECHOBEE RD Lot #29, FORT PIERCE, FL, 34945
Boarman Daniel L Treasurer 8800 Okeechobee Rd, Fort Pierce, FL, 34945
Ober Wayne Director 8800 Okeechobee Road Lot # 44, Fort Pierce, FL, 34945
Boarman Daniel L Agent 8800 OKEECHOBEE RD #24, FT PIERCE, FL, 34945
Haynes Joe Director 8800 Okeechobee Road, Fort Pierce, FL, 34945

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-20 Boarman, Daniel Lee -
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 8800 OKEECHOBEE RD #24, FT PIERCE, FL 34945 -
AMENDED AND RESTATEDARTICLES 2002-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 1993-06-10 8800 OKEECHOBEE RD., FT. PIERCE, FL 34945 -
CHANGE OF MAILING ADDRESS 1993-06-10 8800 OKEECHOBEE RD., FT. PIERCE, FL 34945 -

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: 02 Apr 2025

Sources: Florida Department of State