Entity Name: | SUNNY SANDS RESIDENTS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 07 Jan 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Aug 2019 (6 years ago) |
Document Number: | N41570 |
FEI/EIN Number | 59-3054889 |
Address: | 523 Central Blvd, PIERSON, FL 32180 |
Mail Address: | 499 Alpha Parkway, PIERSON, FL 32180 |
ZIP code: | 32180 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SUNNY SANDS RESIDENTS ASSOCIATION, INC. | Agent |
Name | Role | Address |
---|---|---|
MERRITT, DONALD | President | 21 LAKE SHORE DRIVE, PIERSON, FL 32180 |
Name | Role | Address |
---|---|---|
Gabriel , Lawremce | Vice President | 207 MELODIE LANE, PIERSON, FL 32180 |
Name | Role | Address |
---|---|---|
Flecher, Susan | Secretary | 104 RIDGE RD, Pierson, FL 32180 |
Name | Role | Address |
---|---|---|
Lane, Peg | Treasurer | 1 LAKESHORE DR., Pierson, FL 32180 |
Name | Role | Address |
---|---|---|
Tyner, Robert | Director At large | 219 MELODIE LANE, Pierson, FL 32180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-29 | 523 Central Blvd, PIERSON, FL 32180 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-21 | Sunny Sands Residents Association, Inc | No data |
CHANGE OF MAILING ADDRESS | 2020-02-18 | 523 Central Blvd, PIERSON, FL 32180 | No data |
AMENDMENT | 2019-08-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-08 | 523 Central Blvd, PIERSON, FL 32180 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-27 |
AMENDED ANNUAL REPORT | 2019-09-13 |
Amendment | 2019-08-15 |
ANNUAL REPORT | 2019-02-03 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State