Entity Name: | THE SUNSET PLACE 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: | 09 Dec 1997 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2020 (4 years ago) |
Document Number: | N97000006819 |
FEI/EIN Number |
593504658
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 W FIRST STREET, STEINHATCHEE, FL, 32359, US |
Mail Address: | P.O. BOX 420, STEINHATCHEE, FL, 32359, US |
ZIP code: | 32359 |
County: | Taylor |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bullock Brooke | Secretary | 3098 SW Cedar Trail, Palm City, FL, 34990 |
Evans Johnny | Vice President | 8771 Southeast 128th Avenue, White Springs, FL, 32096 |
Oneal Sam | BOAR | 1241 fawn feild dr, buck head, GA, 30625 |
BAUGH DANA | Treasurer | 2300 SOUTH WALKERS MILL RD, GRIFFIN, GA, 30224 |
Goreschak William | Director | 3958 Baymeadows Road, Jacksonville, FL, 32217 |
Bullock Mark | Agent | 1950 sw palm city rd., Stuart, FL, 34994 |
Bullock Mark | President | 3098 SW Cedar Trail, Palm City, FL, 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-07-27 | Bullock, Mark | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-27 | 1950 sw palm city rd., 14-101, Stuart, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-02 | 3 W FIRST STREET, STEINHATCHEE, FL 32359 | - |
REINSTATEMENT | 2020-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-22 | 3 W FIRST STREET, STEINHATCHEE, FL 32359 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
AMENDED ANNUAL REPORT | 2023-08-02 |
AMENDED ANNUAL REPORT | 2023-07-27 |
ANNUAL REPORT | 2023-02-06 |
AMENDED ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-07-02 |
REINSTATEMENT | 2020-10-19 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-02-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State