Search icon

SUNSET LAKE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET LAKE 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: 04 Mar 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2006 (19 years ago)
Document Number: N96000001273
FEI/EIN Number 650661975

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o MyTown Communities, 2830 Winkler Ave #101, Ft Myers, FL, 33916, US
Mail Address: c/o MyTown Communities, 2830 Winkler Ave #101, Ft Myers, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNOX LEVINE, P.A. Agent -
Rambadt Jessica President c/o MyTown Communities, Ft Myers, FL, 33916
Mason Johnie WIII Treasurer c/o MyTown Communities, Ft Myers, FL, 33916
Bones Russ D Vice President c/o MyTown Communities, Ft Myers, FL, 33916
Gity Jeffery Vice President c/o MyTown Communities, Ft Myers, FL, 33916
RAND RICHARD Director c/o MyTown Communities, Ft Myers, FL, 33916

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-31 Knox Levine, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-08-31 36354 U.S. Hwy 19 N., Palm Harbour, FL 34684 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-09 c/o MyTown Communities, 2830 Winkler Ave #101, Ft Myers, FL 33916 -
CHANGE OF MAILING ADDRESS 2022-05-09 c/o MyTown Communities, 2830 Winkler Ave #101, Ft Myers, FL 33916 -
CANCEL ADM DISS/REV 2006-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2000-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-08-31
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-11
ANNUAL REPORT 2018-04-23
AMENDED ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State