Search icon

SUNSET CAY AT PORT OF THE ISLANDS MASTER ASSOCIATION, INC.

Company Details

Entity Name: SUNSET CAY AT PORT OF THE ISLANDS MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0650350
Address: 9150 Galleria Court Suite 201, Naples, FL 34109
Mail Address: 9150 Galleria Court Suite 201, Naples, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
SANDCASTLE COMMUNITY MANAGEMENT, INC. Agent

Vice President

Name Role Address
ALBERGO, CYNTHIA Vice President 9150 Galleria Court Suite 201, Naples, FL 34109

Treasurer

Name Role Address
KEHLMEIER, Kathryn Treasurer 9150 Galleria Court Suite 201, Naples, FL 34109

Director

Name Role Address
TROTTIER, Heidi Director 9150 Galleria Court Suite 201, Naples, FL 34109
Matt, Terry Director 9150 Galleria Court Suite 201, Naples, FL 34109

President

Name Role Address
Sheedy, Melanie President 9150 Galleria Court Suite 201, #201 Naples, FL 34109

Other

Name Role Address
LLOYD, MICHAEL Other 9150 GALLERIA COURT, SUITE 201 NAPLES, FL 34109

Secretary

Name Role Address
TURNER, PATRICIA Secretary 9150 GALLERIA COURT, SUITE 201 NAPLES, FL 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-05 9150 Galleria Court Suite 201, Naples, FL 34109 No data
CHANGE OF MAILING ADDRESS 2023-09-05 9150 Galleria Court Suite 201, Naples, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2023-09-05 Sandcastle Community Management No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-05 9150 Galleria Court Suite 201, Naples, FL 34109 No data
REINSTATEMENT 2007-02-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDED AND RESTATEDARTICLES 2002-08-29 No data No data

Documents

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: 02 Feb 2025

Sources: Florida Department of State