Search icon

SUNSET LAKES OF PASCO HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: SUNSET LAKES OF PASCO HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Sep 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2002 (22 years ago)
Document Number: N99000005844
FEI/EIN Number 900158100
Address: 8651 corinthian way, new port richey, FL, 34654, US
Mail Address: PO Box 755, New Port Richey, FL, 34656, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
GREENE JERRI Agent 8651 corinthian way, new port richey, FL, 34654

President

Name Role Address
GREENE DAVID R President PO Box 755, New Port Richey, FL, 34656

Director

Name Role Address
GREENE DAVID R Director PO Box 755, New Port Richey, FL, 34656
GREENE JERRI Director PO Box 755, New Port Richey, FL, 34656
NEWMAN ERIN Director PO Box 755, New Port Richey, FL, 34656
GREENE MICHELLE Director PO Box 755, New Port Richey, FL, 34656

Vice President

Name Role Address
GREENE JERRI Vice President PO Box 755, New Port Richey, FL, 34656

Treasurer

Name Role Address
GREENE JERRI Treasurer PO Box 755, New Port Richey, FL, 34656

Secretary

Name Role Address
GREENE JERRI Secretary PO Box 755, New Port Richey, FL, 34656

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 8651 corinthian way, new port richey, FL 34654 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 8651 corinthian way, new port richey, FL 34654 No data
CHANGE OF MAILING ADDRESS 2018-04-09 8651 corinthian way, new port richey, FL 34654 No data
REGISTERED AGENT NAME CHANGED 2011-04-08 GREENE, JERRI No data
REINSTATEMENT 2002-11-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REINSTATEMENT 2001-03-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State