Entity Name: | SUNSET HARBOUR VILLAS OWNERS' 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: | 05 Jun 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 2017 (7 years ago) |
Document Number: | N98000003341 |
FEI/EIN Number |
593521540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7474 Sunset Harbor DR, NAVARRE BEACH, FL, 32566, US |
Mail Address: | 7474 SUNSET HARBOR DR, NAVARRE BEACH, FL, 32566, US |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES LARRY | Treasurer | PO BOX 6270, NAVARRE, FL, 32566 |
JONES LARRY | Director | PO BOX 6270, NAVARRE, FL, 32566 |
TATANO RANDY | President | 100 BRIARCLIFF RD, BREWTON, AL, 36426 |
TATANO RANDY | Director | 100 BRIARCLIFF RD, BREWTON, AL, 36426 |
SILLS BOB | Vice President | 7468 SUNSET HARBOR DR, NAVARRE, FL, 32566 |
SINGH ABE | Secretary | 8436 Gulf Blvd, Navarre, FL, 32566 |
SINGH ABE | Director | 8436 Gulf Blvd, Navarre, FL, 32566 |
Simon Steven N | Exec | 7464 Sunset Harbor Dr, NAVARRE, FL, 32566 |
Simon Steven N | Agent | 7464 SUNSET HARBOR DR, NAVARRE, FL, 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-30 | Simon, Steven N | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 7464 SUNSET HARBOR DR, #131, NAVARRE, FL 32566 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-23 | 7474 Sunset Harbor DR, #101, NAVARRE BEACH, FL 32566 | - |
CHANGE OF MAILING ADDRESS | 2020-04-23 | 7474 Sunset Harbor DR, #101, NAVARRE BEACH, FL 32566 | - |
REINSTATEMENT | 2017-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2001-09-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001793166 | TERMINATED | 1000000554504 | SANTA ROSA | 2013-11-18 | 2033-12-26 | $ 360.00 | STATE OF FLORIDA0040355 |
J13000160490 | TERMINATED | 1000000452672 | SANTA ROSA | 2013-01-02 | 2033-01-16 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-01-22 |
REINSTATEMENT | 2017-12-11 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State