Entity Name: | SUNNY ACRES OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNNY ACRES OWNERS ASSOCIATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 27 Jan 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 2011 (14 years ago) |
Document Number: | P06000014095 |
FEI/EIN Number |
208384856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4025 46TH AVE NORTH, ST PETERSBURG, FL, 33714 |
Mail Address: | 1155 Pasadena Avenue S, South Pasadena, FL, 33707, US |
ZIP code: | 33714 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
M&C HOMES LLC | Agent | - |
Hobbs Carlene | Director | 1155 Pasadena Avenue S, South Pasadena, FL, 33707 |
Easton Franklin | President | 1155 Pasadena Avenue S, South Pasadena, FL, 33707 |
Masciarelli John | Vice President | 1155 Pasadena Avenue S, South Pasadena, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-12 | 1155 Pasadena Avenue S, H, South Pasadena, FL 33707 | - |
CHANGE OF MAILING ADDRESS | 2024-03-12 | 4025 46TH AVE NORTH, ST PETERSBURG, FL 33714 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | MC Homes | - |
REINSTATEMENT | 2011-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State