Search icon

SUNSET CAY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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