Entity Name: | SUNSET BEACH OWNERS' 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: | 01 Jun 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Jun 2022 (3 years ago) |
Document Number: | N94000002732 |
FEI/EIN Number |
593298179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1914 SUNSET DRIVE, ST. GEORGE ISLAND, FL, 32328, US |
Mail Address: | 1615 Village Square Blvd Suite 3, Tallahassee, FL, 32309, US |
ZIP code: | 32328 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATTCHER JEFFERY | Director | 117 Hampton Ridge Road, MACON, GA, 31220 |
HEATH DENISE | Treasurer | 552 Campground Road, Dallas, GA, 30157 |
Carlson Kathleen | Auth | 1615 Village Square Blvd Suite 3, Tallahassee, FL, 32309 |
PRATHER MATT | President | 902 OLD MOUNTAIN ROAD, MARIETTA, GA, 30064 |
Baltar Catherine | Secretary | 132 Inwood Trail, Madison, AL, 35758 |
Popson M | Vice President | 4627 Payne Koehler Road, New Albany, IN, 47150 |
MY HOA SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-06-10 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-11 | 1914 SUNSET DRIVE, ST. GEORGE ISLAND, FL 32328 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-11 | My HOA Services LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-11 | 1615 Village Square Blvd. Suite 3, Tallahassee, FL 32309 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-04-02 | 1914 SUNSET DRIVE, ST. GEORGE ISLAND, FL 32328 | - |
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: 01 Apr 2025
Sources: Florida Department of State