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 |
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 |
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 | - | - |
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