Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SUNNIER PALMS MEMBERS' LODGE, INC.
Filing Information
N28117
65-0085597
08/30/1988
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
02/20/2002
NONE
Principal Address
Changed: 06/10/1993
8800 OKEECHOBEE RD.
FT. PIERCE, FL 34945
FT. PIERCE, FL 34945
Changed: 06/10/1993
Mailing Address
Changed: 06/10/1993
8800 OKEECHOBEE RD.
FT. PIERCE, FL 34945
FT. PIERCE, FL 34945
Changed: 06/10/1993
Registered Agent Name & Address
Boarman, Daniel Lee
Name Changed: 01/20/2021
Address Changed: 01/20/2021
8800 OKEECHOBEE RD #24
FT PIERCE, FL 34945
FT PIERCE, FL 34945
Name Changed: 01/20/2021
Address Changed: 01/20/2021
Officer/Director Detail
Name & Address
Title President
Martin-Morganelli, Julene
Title VP, Secretary
Hyland, Catherine S
Title DIR
Allison, Frank
Title Treasurer
Boarman, Daniel Lee
Title DIR
Ober, Wayne
Title Director
Haynes, Joe
Title Director
Howerton, Carroll
Title President
Martin-Morganelli, Julene
8800 OKEECHOBEE RD, LOT # 22
FORT PIERCE, FL 34945
FORT PIERCE, FL 34945
Title VP, Secretary
Hyland, Catherine S
8800 OKEECHOBEE RD, LOT # 20
FORT PIERCE, FL 34945
FORT PIERCE, FL 34945
Title DIR
Allison, Frank
8800 OKEECHOBEE RD Lot #29
FORT PIERCE, FL 34945
FORT PIERCE, FL 34945
Title Treasurer
Boarman, Daniel Lee
8800 Okeechobee Rd
Lot 24
Fort Pierce, FL 34945
Lot 24
Fort Pierce, FL 34945
Title DIR
Ober, Wayne
8800 Okeechobee Road Lot # 44
Fort Pierce, FL 34945
Fort Pierce, FL 34945
Title Director
Haynes, Joe
8800 Okeechobee Road
Lot 26
Fort Pierce, FL 34945
Lot 26
Fort Pierce, FL 34945
Title Director
Howerton, Carroll
8800 Okeechobee Road
Lot 5
Fort Pierce, FL 34945
Lot 5
Fort Pierce, FL 34945
Annual Reports
Report Year | Filed Date |
2022 | 03/14/2022 |
2023 | 03/12/2023 |
2024 | 01/30/2024 |
Document Images