Search icon

SUNSET BEACH DUNES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SUNSET BEACH DUNES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Jul 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (a year ago)
Document Number: N99000004664
FEI/EIN Number 593601421
Address: 8540 West Gulf Blvd, Treasure Island, FL, 33706, US
Mail Address: Ellie Capitosti, 8540 West Gulf Blvd, Treasure Island, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Modica G Agent Ellie Capitosti, Treasure Island, FL, 33706

President

Name Role Address
Baker Todd President 8540 West Gulf Blvd, Treasure Island, FL, 33706

Treasurer

Name Role Address
Meehan James C Treasurer 8540 West Gulf Blvd, Treasure Island, FL, 33706

Vice President

Name Role Address
Capitosi Elle L Vice President 8540 West Gulf Blvd, Treasure Island, FL, 33706

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-09 8540 West Gulf Blvd, Apt 4, Treasure Island, FL 33706 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-09 Ellie Capitosti, 8540 West Gulf Blvd, Apt 4, Treasure Island, FL 33706 No data
CHANGE OF MAILING ADDRESS 2020-01-09 8540 West Gulf Blvd, Apt 4, Treasure Island, FL 33706 No data
REGISTERED AGENT NAME CHANGED 2020-01-09 Modica, G No data
AMENDMENT 1999-11-09 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2024-01-31
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State