Search icon

SUNSET LAKE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SUNSET LAKE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Mar 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2006 (18 years ago)
Document Number: N96000001273
FEI/EIN Number 65-0661975
Address: c/o MyTown Communities, 2830 Winkler Ave #101, Ft Myers, FL 33916
Mail Address: c/o MyTown Communities, 2830 Winkler Ave #101, Ft Myers, FL 33916
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
KNOX LEVINE, P.A. Agent

President

Name Role Address
Rambadt, Jessica President c/o MyTown Communities, 2830 Winkler Ave #101 Ft Myers, FL 33916

Vice President

Name Role Address
Bones , Russ D Vice President c/o MyTown Communities, 2830 Winkler Ave #101 Ft Myers, FL 33916
Gity , Jeffery Vice President c/o MyTown Communities, 2830 Winkler Ave #101 Ft Myers, FL 33916

Director

Name Role Address
RAND , RICHARD Director c/o MyTown Communities, 2830 Winkler Ave #101 Ft Myers, FL 33916

Treasurer

Name Role Address
Mason, Johnie W, III Treasurer c/o MyTown Communities, 2830 Winkler Ave #101 Ft Myers, FL 33916

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-31 Knox Levine, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-31 36354 U.S. Hwy 19 N., Palm Harbour, FL 34684 No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-09 c/o MyTown Communities, 2830 Winkler Ave #101, Ft Myers, FL 33916 No data
CHANGE OF MAILING ADDRESS 2022-05-09 c/o MyTown Communities, 2830 Winkler Ave #101, Ft Myers, FL 33916 No data
CANCEL ADM DISS/REV 2006-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2000-04-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

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: 02 Feb 2025

Sources: Florida Department of State