Search icon

SUNSET BEACH CONDOS, INC.

Company Details

Entity Name: SUNSET BEACH CONDOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P05000010763
FEI/EIN Number 203924810
Address: 20002 Gulf Blvd. unit Penthouse #2, Indian Shores, FL, 33785, US
Mail Address: P.O. Box 66846, St. Petersburg Beach, FL, 33736, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CARPENTIER PAMELA A Agent 1344 Emerald Dunes Dr., Sun City Center, FL, 33573

President

Name Role Address
CARPENTIER PAMELA A President 1344 Emerald Dunes Dr., Sun City Center, FL, 33573

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 1344 Emerald Dunes Dr., Sun City Center, FL 33573 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-27 20002 Gulf Blvd. unit Penthouse #2, Indian Shores, FL 33785 No data
CHANGE OF MAILING ADDRESS 2016-03-27 20002 Gulf Blvd. unit Penthouse #2, Indian Shores, FL 33785 No data
REINSTATEMENT 2013-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2006-04-28 CARPENTIER, PAMELA A No data

Documents

Name Date
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State