Search icon

SUNSET STREAM RECREATION ASSOCIATION, INC.

Company Details

Entity Name: SUNSET STREAM RECREATION ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 May 1999 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 May 2002 (23 years ago)
Document Number: N99000003306
FEI/EIN Number 651099388
Mail Address: c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Bonita Springs, FL, 34135, US
Address: c/o Gulf Breeze Management Services, 8910 Terrene Court, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Weidner Ralph Agent c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135

President

Name Role Address
SHUPE JAMES AJr. President c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135

Vice President

Name Role Address
Gotsch Deborah Vice President c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135

Secretary

Name Role Address
Bragg Binnie Secretary c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135

Treasurer

Name Role Address
Columbe Patricia Jr. Treasurer c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135

Director

Name Role Address
Machado John Director c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 c/o Gulf Breeze Management Services, 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 No data
CHANGE OF MAILING ADDRESS 2024-03-13 c/o Gulf Breeze Management Services, 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2024-03-13 Weidner, Ralph No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 No data
MERGER 2002-05-06 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 900000041329

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-08
Reg. Agent Change 2018-08-06
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State