Search icon

SUNBURST ESTATES HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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