Search icon

SUNSHINE MEETINGS & EVENTS, INC

Company Details

Entity Name: SUNSHINE MEETINGS & EVENTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Mar 2006 (19 years ago)
Document Number: P06000031445
FEI/EIN Number 743166877
Address: 4359 Otter Way, NEW PORT RICHEY, FL, 34653, US
Mail Address: 4359 Otter Way, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MULLEN CHERYL B Agent 4359 Otter Way, NEW PORT RICHEY, FL, 34653

President

Name Role Address
BARRY-MULLEN CHERYL L President 4359 Otter Way, NEW PORT RICHEY, FL, 34653

Vice President

Name Role Address
BARRY-MULLEN CHERYL L Vice President 4359 Otter Way, NEW PORT RICHEY, FL, 34653

Secretary

Name Role Address
BARRY-MULLEN CHERYL L Secretary 4359 Otter Way, NEW PORT RICHEY, FL, 34653

Treasurer

Name Role Address
BARRY-MULLEN CHERYL L Treasurer 4359 Otter Way, NEW PORT RICHEY, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000107223 SUNSHINE ISLAND TRAVEL EXPIRED 2014-10-23 2019-12-31 No data 10301 NINA COURT, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 4359 Otter Way, NEW PORT RICHEY, FL 34653 No data
CHANGE OF MAILING ADDRESS 2018-01-15 4359 Otter Way, NEW PORT RICHEY, FL 34653 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 4359 Otter Way, NEW PORT RICHEY, FL 34653 No data
REGISTERED AGENT NAME CHANGED 2008-04-07 MULLEN, CHERYL B No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State