Entity Name: | SUNRISE COVE HOMEOWNER'S 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: | 04 Apr 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Aug 2024 (9 months ago) |
Document Number: | N37547 |
FEI/EIN Number |
593007063
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P O BOX 1261, LADY LAKE, FL, 32159-1261, US |
Address: | 6036 TOPSAIL RD, LADY LAKE, FL, 32159, US |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Manning James | President | 6032 TOPSAIL RD, LADY LAKE, FL, 32159 |
Jones Clarence | Vice President | 6036 TOPSAIL RD, LADY LAKE, FL, 32159 |
Manning Sharon | Secretary | 6032 TOPSAIL RD, LADY LAKE, FL, 32159 |
Jones Pamela | Treasurer | 6036 Topsail Rd., Lady Lake, FL, 32159 |
Sunrise Cove Homeowners Assn.,Inc. | Agent | 6036 TOPSAIL RD, LADY LAKE, FL, 32159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-02 | 6036 TOPSAIL RD, LADY LAKE, FL 32159 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-02 | 6036 TOPSAIL RD, LADY LAKE, FL 32159 | - |
REINSTATEMENT | 2024-08-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-25 | Sunrise Cove Homeowners Assn.,Inc. | - |
CHANGE OF MAILING ADDRESS | 1995-06-23 | 6036 TOPSAIL RD, LADY LAKE, FL 32159 | - |
REINSTATEMENT | 1993-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
REINSTATEMENT | 2024-08-02 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State