Search icon

SUNSET CAY VILLAS II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET CAY VILLAS II CONDOMINIUM 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: 19 Jun 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Sep 1995 (30 years ago)
Document Number: N95000002970
FEI/EIN Number 650650353

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

Key Officers & Management

Name Role Address
MAHRT RONALD Treasurer 9150 Galleria Court Suite 201, Naples, FL, 34109
NIEKRASH REGINA Secretary 9150 Galleria Court Suite 201, Naples, FL, 34109
NESSER MICHAEL Director 9150 Galleria Court Suite 201, Naples, FL, 34109
HUFHAM ERIC President 9150 Galleria Court Suite 201, Naples, FL, 34109
HOOD SCOTT Vice President 9150 Galleria Court Suite 201, Naples, FL, 34109
SANDCASTLE COMMUNITY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-02 9150 Galleria Court Suite 201, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2023-10-02 9150 Galleria Court Suite 201, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2023-10-02 Sandcastle Community Management -
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 9150 Galleria Court Suite #201, Naples, FL 34109 -
NAME CHANGE AMENDMENT 1995-09-11 SUNSET CAY VILLAS II CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-10-02
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State