Search icon

SUNSHINE PARK NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE PARK NEIGHBORHOOD 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: 08 Feb 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Aug 2008 (17 years ago)
Document Number: N93000000628
FEI/EIN Number 650407378

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

Address: 606 SUNSET ROAD, WEST PALM BEACH, FL, 33401, US
Mail Address: po box 2772, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Scorza Tom Director 615 Avon Rd, West Palm Beach, FL, 33401
Adkins Vernon J Treasurer 606 Sunset Rd, West Palm Beach, FL, 33401
Adkins Constance Secretary 606 Sunset Rd, West Palm Beach, FL, 33401
Perry Dennis President 2502 Georgia Ave, West Palm Beach, FL, 33401
Worsley Judy Director 606 Avon road, West Palm Beach, FL, 33401
Feaster Terri Director 623 Westwood Rd, West Palm Beach, FL, 33401
sunshine park neighborhood Agent 2502 Georgia Ave, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-07 sunshine park neighborhood -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 2502 Georgia Ave, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 606 SUNSET ROAD, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2021-01-11 606 SUNSET ROAD, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2008-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2000-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State