Entity Name: | SUNSAIL PLAZA 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: | 18 Aug 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jan 2011 (14 years ago) |
Document Number: | N95000003977 |
FEI/EIN Number |
593437546
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 114 Ready Avenue NW, FORT WALTON BEACH, FL, 32548, US |
Address: | 4635 GULF STARR DRIVE, DESTIN, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELAMAD JOHN | Director | 4639 GULF STARR DRIVE, DESTIN, FL, 32541 |
REEDER LARRY | Vice President | 4635 GULF STARR DRIVE, DESTIN, FL, 32541 |
REEDER LARRY | Director | 4635 GULF STARR DRIVE, DESTIN, FL, 32541 |
HEAPY GARY W | Treasurer | 114 Ready Avenue NW, FORT WALTON BEACH, FL, 32548 |
HEAPY GARY W | Agent | 114 Ready Avenue NW, FORT WALTON BEACH, FL, 32548 |
ELAMAD JOHN | President | 4639 GULF STARR DRIVE, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-04-19 | 4635 GULF STARR DRIVE, DESTIN, FL 32541 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-19 | 114 Ready Avenue NW, FORT WALTON BEACH, FL 32548 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-14 | 4635 GULF STARR DRIVE, DESTIN, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-14 | HEAPY, GARY W | - |
REINSTATEMENT | 2011-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State