Entity Name: | SUNSET CAY 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: | 15 Aug 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 1995 (30 years ago) |
Document Number: | N33737 |
FEI/EIN Number |
593303143
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 GATEWAY BLVD, BOYNTON BEACH, FL, 33426, US |
Mail Address: | C/O VICTORY ACCTG SERVICE, 1500 GATEWAY BLVD #220, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOSHIDA JANIE | Secretary | 4387 SUNSET CAY CIRCLE, BOYNTON BEACH, FL, 33436 |
Volgaris ARTHUR | President | 4383 SUNSET CAY CIRCLE, BOYNTON BEACH, FL, 33436 |
CABRERA MIREYA | Vice President | 4423 SUNSET CAY CIRCLE, BOYNTON BEACH, FL, 33436 |
GONZALEZ REYNALDO | Director | 4380 SUNSET CAY CIRCLE, BOYNTON BEACH, FL, 33436 |
ASSOCIATED CORPORATE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-13 | ASSOCIATED CORPORATE SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-13 | 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-04 | 1500 GATEWAY BLVD, SUITE 220, BOYNTON BEACH, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2009-04-08 | 1500 GATEWAY BLVD, SUITE 220, BOYNTON BEACH, FL 33426 | - |
REINSTATEMENT | 1995-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
AMENDMENT | 1993-09-03 | - | - |
NAME CHANGE AMENDMENT | 1993-04-28 | SUNSET CAY HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
Reg. Agent Change | 2023-10-13 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State