Search icon

SUNSET BEACH OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: SUNSET BEACH OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Jun 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jun 2022 (3 years ago)
Document Number: N94000002732
FEI/EIN Number 59-3298179
Address: 1914 SUNSET DRIVE, ST. GEORGE ISLAND, FL 32328
Mail Address: 1615 Village Square Blvd Suite 3, Tallahassee, FL 32309
ZIP code: 32328
County: Franklin
Place of Formation: FLORIDA

Agent

Name Role
MY HOA SERVICES, LLC Agent

Director

Name Role Address
BATTCHER, JEFFERY Director 117 Hampton Ridge Road, MACON, GA 31220

Treasurer

Name Role Address
HEATH, DENISE Treasurer 552 Campground Road, Dallas, GA 30157

Authorized Representative

Name Role Address
Carlson, Kathleen Authorized Representative 1615 Village Square Blvd Suite 3, Tallahassee, FL 32309

President

Name Role Address
PRATHER, MATT President 902 OLD MOUNTAIN ROAD, MARIETTA, GA 30064

Secretary

Name Role Address
Baltar, Catherine Secretary 132 Inwood Trail, Madison, AL 35758

Vice President

Name Role Address
Popson, M Todd Vice President 4627 Payne Koehler Road, New Albany, IN 47150

Events

Event Type Filed Date Value Description
AMENDMENT 2022-06-10 No data No data
CHANGE OF MAILING ADDRESS 2021-03-11 1914 SUNSET DRIVE, ST. GEORGE ISLAND, FL 32328 No data
REGISTERED AGENT NAME CHANGED 2021-03-11 My HOA Services LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 1615 Village Square Blvd. Suite 3, Tallahassee, FL 32309 No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-02 1914 SUNSET DRIVE, ST. GEORGE ISLAND, FL 32328 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-17
Amendment 2022-06-10
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State