Search icon

SUNSET CAY VILLAS V CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SUNSET CAY VILLAS V CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Jun 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2001 (23 years ago)
Document Number: N98000003496
FEI/EIN Number 650996809
Address: C/O RESORT MANAGEMENT, 2685 Horseshoe Dr. S, Naples, FL, 34104, US
Mail Address: C/O RESORT MANAGEMENT, 2685 Horseshoe Dr. S, Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
RESORT MANAGEMENT LLC Agent

Treasurer

Name Role Address
PAGAC RICHARD Treasurer C/O RESORT MANAGEMENT, Naples, FL, 34104

President

Name Role Address
Peterson Ernest President C/O RESORT MANAGEMENT, Naples, FL, 34104

Vice President

Name Role Address
Narkiewicz Thomas Vice President C/O RESORT MANAGEMENT, Naples, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 C/O RESORT MANAGEMENT, 2685 Horseshoe Dr. S, #215, Naples, FL 34104 No data
CHANGE OF MAILING ADDRESS 2024-02-07 C/O RESORT MANAGEMENT, 2685 Horseshoe Dr. S, #215, Naples, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 C/O RESORT MANAGEMENT, 2685 Horseshoe Dr. S, #215, Naples, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2023-07-12 Resort Management No data
REINSTATEMENT 2001-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State