Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SUN BEACH CLUB CONDOMINIUM ASSOCIATION, INC.

Filing Information
N04902 59-2788462 08/29/1984 FL ACTIVE REINSTATEMENT 05/18/1987
Principal Address
C/O TOMOKA PROPERTY MANAGMENT, INC
4777 S CLYDE MORRIS BLVD
Port Orange, FL 32129

Changed: 04/26/2024
Mailing Address
C/O TOMOKA PROPERTY MANAGMENT, INC
4777 S CLYDE MORRIS BLVD
Port Orange, FL 32129

Changed: 04/26/2024
Registered Agent Name & Address Newsom Law, PLLC
2431 Aloma Avenue
Suite 114
WINTER PARK, FL 32792

Name Changed: 04/14/2023

Address Changed: 04/14/2023
Officer/Director Detail Name & Address

Title Director

PAGE, STEVE
4232 South Atlantic Avenue
NEW SMYRNA BEACH, FL 32169

Title Treasurer

BEHAN, CRAIG
4232 South Atlantic Avenue
New Smyrna Beach, FL 32169

Title Secretary

BERLING, LINDA MAE
4232 South Atlantic Avenue
NEW SMYRNA BEACH, FL 32169

Title President

STEVER, EDWARD T
4232 South Atlantic Avenue
New Smyrna Beach, FL 32169

Title VP

RODELLA, ALLISON
4232 South Atlantic Avenue
NEW SMYRNA BEACH, FL 32169

Title Director

DORVAL, LYNN
4232 South Atlantic Avenue
New Smyrna Beach, FL 32169

Title Director

DONNELLY, CECILIA
4232 South Atlantic Avenue
New Smyrna Beach, FL 32169

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 04/14/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
04/14/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
01/23/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/23/2017 -- ANNUAL REPORT View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
02/04/2015 -- ANNUAL REPORT View image in PDF format
01/29/2014 -- ANNUAL REPORT View image in PDF format
01/30/2013 -- ANNUAL REPORT View image in PDF format
11/19/2012 -- Reg. Agent Change View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
03/03/2010 -- ANNUAL REPORT View image in PDF format
06/19/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
02/10/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
04/14/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
06/04/2003 -- ANNUAL REPORT View image in PDF format
02/12/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
02/24/2000 -- ANNUAL REPORT View image in PDF format
03/08/1999 -- ANNUAL REPORT View image in PDF format
02/02/1998 -- ANNUAL REPORT View image in PDF format
01/23/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
02/28/1995 -- ANNUAL REPORT View image in PDF format