Entity Name: | OWNERS' ASSOCIATION AT SUNSET HARBOR, 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: | 05 Jan 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jan 2001 (24 years ago) |
Document Number: | N36027 |
FEI/EIN Number |
650169366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5602 Marquesas Circle, Sarasota, FL, 34233, US |
Mail Address: | PO BOX 18809, Sarasota, FL, 34276, US |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Broadbent Al | Vice President | PO BOX 18809, Sarasota, FL, 34276 |
Taylor Brett | Treasurer | PO BOX 18809, Sarasota, FL, 34276 |
SMITH BRIAN | President | PO BOX 18809, Sarasota, FL, 34276 |
SUNSTATE ASSOCIATION MANAGEMENT GROUP INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-31 | 5602 Marquesas Circle, #103, Sarasota, FL 34233 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-31 | 5602 Marquesas Circle, #103, Sarasota, FL 34233 | - |
CHANGE OF MAILING ADDRESS | 2017-01-19 | 5602 Marquesas Circle, #103, Sarasota, FL 34233 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-19 | Sunstate Association Management Group, Inc. | - |
REINSTATEMENT | 2001-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-31 |
AMENDED ANNUAL REPORT | 2019-07-16 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State