Search icon

SUNNYDALE MOBILE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: SUNNYDALE MOBILE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 23 Apr 1992 (33 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: N48530
FEI/EIN Number 59-3165373
Address: 201 SUNNY PLACE, TAMPA, FL 33611
Mail Address: 201 SUNNY PLACE, TAMPA, FL 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TURNER, THOMAS Agent 201 SUNNY PLACE, TAMPA, FL 33611

Director

Name Role Address
DOUGLAS, BARBARA Director 102 SUNNY PLACE, TAMPA, FL 33611
HONEYPENNY, JAMES Director 312 BEE ST, TAMPA, FL 33611
SHALLA, JUNE Director 303 ASH STREET, TAMPA, FL 33611

Vice President

Name Role Address
HONEYPENNY, JAMES Vice President 312 BEE ST, TAMPA, FL 33611
SHALLA, JUNE Vice President 303 ASH STREET, TAMPA, FL 33611

Treasurer

Name Role Address
HUHN, MARION Treasurer 309 ASH ST., TAMPA, FL 33611

President

Name Role Address
DOUGLAS, BARBARA President 102 SUNNY PLACE, TAMPA, FL 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-24 201 SUNNY PLACE, TAMPA, FL 33611 No data
CHANGE OF MAILING ADDRESS 2000-05-24 201 SUNNY PLACE, TAMPA, FL 33611 No data
REGISTERED AGENT NAME CHANGED 2000-05-24 TURNER, THOMAS No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-24 201 SUNNY PLACE, TAMPA, FL 33611 No data

Documents

Name Date
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-03-04
ANNUAL REPORT 1996-03-19
ANNUAL REPORT 1995-02-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State