Search icon

SUNSET LAKES OF PASCO HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET LAKES OF PASCO HOMEOWNERS' 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: 29 Sep 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2002 (22 years ago)
Document Number: N99000005844
FEI/EIN Number 900158100

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
GREENE DAVID R Director PO Box 755, New Port Richey, FL, 34656
GREENE JERRI Vice President PO Box 755, New Port Richey, FL, 34656
GREENE JERRI Treasurer PO Box 755, New Port Richey, FL, 34656
GREENE JERRI Secretary 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
GREENE JERRI Agent 8651 corinthian way, new port richey, FL, 34654
GREENE DAVID R President 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 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 8651 corinthian way, new port richey, FL 34654 -
CHANGE OF MAILING ADDRESS 2018-04-09 8651 corinthian way, new port richey, FL 34654 -
REGISTERED AGENT NAME CHANGED 2011-04-08 GREENE, JERRI -
REINSTATEMENT 2002-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

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 Apr 2025

Sources: Florida Department of State