Search icon

SUNSET CAY VILLAS III CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SUNSET CAY VILLAS III CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Jan 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 2008 (17 years ago)
Document Number: N96000000391
FEI/EIN Number 65-0705746
Address: C/O RESORT MANAGEMENT, 2685 Horseshoe Dr. S, #215, Naples, FL 34104
Mail Address: C/O RESORT MANAGEMENT, 2685 Horseshoe Dr. S, #215, Naples, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
RESORT MANAGEMENT LLC Agent

Director

Name Role Address
HUFFMAN, MICHELLE Director C/O RESORT MANAGEMENT, 2685 Horseshoe Dr. S #215 Naples, FL 34104
BONEHAM, JAMES Director C/O RESORT MANAGEMENT, 2685 Horseshoe Dr. S #215 Naples, FL 34104

President

Name Role Address
AUMAN, ROBERT President C/O RESORT MANAGEMENT, 2685 Horseshoe Dr. S #215 Naples, FL 34104

Vice President

Name Role Address
Passiglia, Peter Vice President C/O RESORT MANAGEMENT, 2685 Horseshoe Dr. S #215 Naples, FL 34104

Secretary

Name Role Address
FOGLIO, JAMES Secretary C/O RESORT MANAGEMENT, 2685 Horseshoe Dr. S #215 Naples, FL 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 C/O RESORT MANAGEMENT, 2685 Horseshoe Dr. S, #215, Naples, FL 34104 No data
CHANGE OF MAILING ADDRESS 2024-02-26 C/O RESORT MANAGEMENT, 2685 Horseshoe Dr. S, #215, Naples, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 C/O RESORT MANAGEMENT, 2685 Horseshoe Dr. S, #215, Naples, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2020-06-11 Resort Management No data
REINSTATEMENT 2008-05-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
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 2017-03-09
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State