Entity Name: | SUNSET CAY AT PORT OF THE ISLANDS MASTER 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: | 26 May 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Feb 2007 (18 years ago) |
Document Number: | N95000002521 |
FEI/EIN Number |
650650350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9150 Galleria Court Suite 201, Naples, FL, 34109, US |
Mail Address: | 9150 Galleria Court Suite 201, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEHLMEIER Kathryn | Treasurer | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
LLOYD MICHAEL | Othe | 9150 GALLERIA COURT, NAPLES, FL, 34109 |
ALBERGO CYNTHIA | Vice President | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
TROTTIER Heidi | Director | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
Sheedy Melanie | President | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
Matt Terry | Director | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
SANDCASTLE COMMUNITY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-05 | 9150 Galleria Court Suite 201, Naples, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2023-09-05 | 9150 Galleria Court Suite 201, Naples, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-05 | Sandcastle Community Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-05 | 9150 Galleria Court Suite 201, Naples, FL 34109 | - |
REINSTATEMENT | 2007-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDED AND RESTATEDARTICLES | 2002-08-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-09-05 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State