Entity Name: | SUNBURST ESTATES HOMEOWNER'S 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: | 21 Dec 1998 (26 years ago) |
Document Number: | N99000000075 |
FEI/EIN Number |
593577534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Beacon Community Management, 9100 Conroy Windermere Rd., Windermere, FL, 34786, US |
Mail Address: | c/o Beacon Community Management, 9100 Conroy Windermere Rd., Windermere, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEACON COMMUNITY MANAGEMENT INC | Agent | - |
Krebs-Lehnhardt Dorothy M | Director | c/o Beacon Community Management, Windermere, FL, 34786 |
Walker Paula | Vice President | c/o Beacon Community Management, Windermere, FL, 34786 |
French Patricia | Treasurer | c/o Beacon Community Management, Windermere, FL, 34786 |
Ockstadt Dawn | President | c/o Beacon Community Management, Windermere, FL, 34786 |
Dial Matt | Secretary | c/o Beacon Community Management, Windermere, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-18 | c/o Beacon Community Management, 9100 Conroy Windermere Rd., Ste 200, Windermere, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2022-01-18 | c/o Beacon Community Management, 9100 Conroy Windermere Rd., Ste 200, Windermere, FL 34786 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-18 | Beacon Community Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-18 | c/o Beacon Community Management, 9100 Conroy Windermere Rd., Ste 200, Windermere, FL 34786 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-01-18 |
AMENDED ANNUAL REPORT | 2021-06-21 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State