Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SUNBURST COVE CONDOMINIUM ASSOCIATION, INC.
Filing Information
N07000001252
20-8493994
02/05/2007
FL
ACTIVE
Principal Address
Changed: 05/19/2020
1400 Lake Tarpon Ave
Tarpon Springs, FL 34689
Tarpon Springs, FL 34689
Changed: 05/19/2020
Mailing Address
Changed: 05/19/2020
P.O. Box 1294
Tarpon Springs, FL 34688
Tarpon Springs, FL 34688
Changed: 05/19/2020
Registered Agent Name & Address
Frankly Coastal Property Mgmt, LLC
Name Changed: 04/29/2024
Address Changed: 05/19/2020
1400 Lake Tarpon Ave
Tarpon Springs, FL 34689
Tarpon Springs, FL 34689
Name Changed: 04/29/2024
Address Changed: 05/19/2020
Officer/Director Detail
Name & Address
Title VP
Burgner, Carrey
Title Secretary
Picciocca, Richard
Title Director
Thornberry, Richard
Title President
Flowers, Bethany
Title Treasurer
Buck, Mark
Title VP
Burgner, Carrey
P.O. Box 1294
Tarpon Springs, FL 34688
Tarpon Springs, FL 34688
Title Secretary
Picciocca, Richard
P.O. Box 1294
Tarpon Springs, FL 34688
Tarpon Springs, FL 34688
Title Director
Thornberry, Richard
P.O. Box 1294
Tarpon Springs, FL 34688
Tarpon Springs, FL 34688
Title President
Flowers, Bethany
P.O. Box 1294
Tarpon Springs, FL 34688
Tarpon Springs, FL 34688
Title Treasurer
Buck, Mark
P.O. Box 1294
Tarpon Springs, FL 34688
Tarpon Springs, FL 34688
Annual Reports
Report Year | Filed Date |
2022 | 04/23/2022 |
2023 | 04/27/2023 |
2024 | 04/29/2024 |
Document Images