Search icon

SUNSET HARBOR AT THE LANDINGS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SUNSET HARBOR AT THE LANDINGS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Mar 1994 (31 years ago)
Document Number: N94000001093
FEI/EIN Number 65-0475357
Mail Address: c/o Suitor, Middleton, Cox & Assoc., 15751 San Carlos Blvd., Suite 8, Fort Myers, FL 33908
Address: 15751 San Carlos Blvd, Suite 8, Fort Myer, FL 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Suitor, Middleton, Cox & Associates Agent c/o Suitor, Middleton, Cox & Assoc., 15751 San Carlos Blvd., Suite 8, Fort Myers, FL 33908

President

Name Role Address
FOUCHER, MARK President 15751 San Carlos Blvd, Suite 8 Fort Myer, FL 33908

Director

Name Role Address
FOUCHER, MARK Director 15751 San Carlos Blvd, Suite 8 Fort Myer, FL 33908
PARKE, GEORGE Director 15751 San Carlos Blvd, Suite 8 Fort Myer, FL 33908
MAILLARD, STEPHEN Director 15751 San Carlos Blvd, Suite 8 Fort Myer, FL 33908
GIMBERLINE, DON Director 15751 San Carlos Blvd, Suite 8 Fort Myer, FL 33908
MUSTIN, TIM Director 15751 San Carlos Blvd, Suite 8 Fort Myer, FL 33908

Vice President

Name Role Address
PARKE, GEORGE Vice President 15751 San Carlos Blvd, Suite 8 Fort Myer, FL 33908

Treasurer

Name Role Address
MAILLARD, STEPHEN Treasurer 15751 San Carlos Blvd, Suite 8 Fort Myer, FL 33908

Secretary

Name Role Address
GIMBERLINE, DON Secretary 15751 San Carlos Blvd, Suite 8 Fort Myer, FL 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 15751 San Carlos Blvd, Suite 8, Fort Myer, FL 33908 No data
CHANGE OF MAILING ADDRESS 2025-01-09 15751 San Carlos Blvd, Suite 8, Fort Myer, FL 33908 No data
REGISTERED AGENT NAME CHANGED 2025-01-09 Suitor, Middleton, Cox & Associates No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 c/o Suitor, Middleton, Cox & Assoc., 15751 San Carlos Blvd., Suite 8, Fort Myers, FL 33908 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State