Search icon

THE SUNSET LANDING HOMEOWNERS ASSOCIATION II, INC. - Florida Company Profile

Company Details

Entity Name: THE SUNSET LANDING HOMEOWNERS ASSOCIATION II, 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: 20 Mar 1989 (36 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 08 Nov 2021 (3 years ago)
Document Number: N31256
FEI/EIN Number NOT APPLICABLE

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

Address: 5516 SUNSET LANDING CIRCLE, ST AUGUSTINE, FL, 32080, US
Mail Address: 5516 SUNSET LANDING CIRCLE, ST AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORASKA FRANK Vice President 5549 SUNSET LANDING CIRCLE, SAINT AUGUSTINE, FL, 32080
DURRANT CAROL Agent 379 PALMETTO ROAD, ST AUGUSTINE, FL, 32080
DURRANT CAROL Treasurer 379 PALMETTO RD, SAINT AUGUSTINE, FL, 32080
Groleau Bryan President 5516 SUNSET LANDING CIRCLE, SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 5516 SUNSET LANDING CIRCLE, ST AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2023-02-01 5516 SUNSET LANDING CIRCLE, ST AUGUSTINE, FL 32080 -
AMENDED AND RESTATEDARTICLES 2021-11-08 - -
AMENDMENT AND NAME CHANGE 2021-10-21 THE SUNSET LANDING HOMEOWNERS ASSOCIATION II, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-10-21 379 PALMETTO ROAD, ST AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2021-10-21 DURRANT, CAROL -
REINSTATEMENT 2001-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1991-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-24
Amended and Restated Articles 2021-11-08
Amendment and Name Change 2021-10-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State