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 |
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 |
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 | - |
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