Search icon

SUNSAIL PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: SUNSAIL PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Oct 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Oct 2018 (6 years ago)
Document Number: N95000004823
FEI/EIN Number 59-3346866
Address: 4670 windstarr, DESTIN, FL 32541
Mail Address: P.O. BOX 6313, MIRAMAR BEACH, FL 32550
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
schwartz, rick Agent 4634 sunsail circle, DESTIN, FL 32541

President

Name Role Address
Schwartz, Jim President 4634 Sunsail Circle, DESTIN, FL 32541

Treasurer

Name Role Address
Vann, John A Treasurer 4680 Windstarr, DESTIN, FL 32541

Director

Name Role Address
BABIN, DELLA Director 4655 SUNSAIL CIRCLE, DESTIN, FL 32541

Secretary

Name Role Address
SCHWARTZ, RICK Secretary 4634 SUNSAIL CIRCLE, DESTIN, FL 32541

Vice President

Name Role Address
Simmons, Jim Vice President 4653 WINDSTARR DRIVE, DESTIN, FL 32541

Assistant Treasurer

Name Role Address
Watley, Susan Assistant Treasurer 4682 Windstarr Drive, Destin, FL 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 4670 windstarr, DESTIN, FL 32541 No data
REGISTERED AGENT NAME CHANGED 2022-02-23 schwartz, rick No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 4634 sunsail circle, DESTIN, FL 32541 No data
AMENDMENT 2018-10-04 No data No data
AMENDMENT 2018-06-25 No data No data
AMENDMENT 2017-10-30 No data No data
CHANGE OF MAILING ADDRESS 2017-10-30 4670 windstarr, DESTIN, FL 32541 No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-23
Amendment 2018-10-04
Amendment 2018-06-25
ANNUAL REPORT 2018-01-28
Amendment 2017-10-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State