Search icon

THE SUNSET PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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