Search icon

THE SUNSET PLACE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SUNSET PLACE 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: 11 Dec 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2005 (20 years ago)
Document Number: N46437
FEI/EIN Number 650306634

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Civix Property Management, 2828 Clark Road #10, Sarasota, FL, 34231, US
Mail Address: Civix Property Management, 2828 Clark Road #10, Sarasota, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barber Charles Director c/o Civix Property Management, Sarasota, FL, 34231
Gary Jeff Treasurer c/o Civix Property Management, Sarasota, FL, 34231
Pinkard Lee President c/o Civix Property Management, Sarasota, FL, 34231
Rijos Pam Director c/o Civix Property Management, Sarasota, FL, 34231
Marino Marisa Director c/o Civix Property Management, Sarasota, FL, 34231
CIVIX PROPERTY MANAGEMENT, L.L.C. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 Civix Property Management, 2828 Clark Road #10, Sarasota, FL 34231 -
CHANGE OF MAILING ADDRESS 2024-04-24 Civix Property Management, 2828 Clark Road #10, Sarasota, FL 34231 -
REGISTERED AGENT NAME CHANGED 2024-04-24 Civix Property Management -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 Civix Property Management, 2828 Clark Road #10, Sarasota, FL 34231 -
REINSTATEMENT 2005-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State