![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Florida Profit Corporation
SUN HARBOR, INC.
Filing Information
196579
59-6071928
10/05/1956
FL
ACTIVE
Principal Address
Changed: 02/04/2024
214 INLET WAY
Apt. 106
PALM BEACH SHORES, FL 33404
Apt. 106
PALM BEACH SHORES, FL 33404
Changed: 02/04/2024
Mailing Address
Changed: 02/04/2024
214 INLET WAY
Apt. 106
PALM BEACH SHORES, FL 33404
Apt. 106
PALM BEACH SHORES, FL 33404
Changed: 02/04/2024
Registered Agent Name & Address
Wyant-Cortez & Cortez, Chartered Attorneys at Law
Name Changed: 04/25/2022
Address Changed: 06/24/2024
840 US Hwy 1
Suite 345
North Palm Beach, FL 33408-3834
Suite 345
North Palm Beach, FL 33408-3834
Name Changed: 04/25/2022
Address Changed: 06/24/2024
Officer/Director Detail
Name & Address
Title President
LOCKERBIE, STUART B
Title VP
McGaughey, Hubert
Title Treasurer, Secretary
Bratun, Tammi
Title Director
Jansen, Norbert
Title Director
Schramel, Joe
Title President
LOCKERBIE, STUART B
214 Inlet Way
Apt. 105
Palm Beach Shores, FL 33404
Apt. 105
Palm Beach Shores, FL 33404
Title VP
McGaughey, Hubert
214 Inlet Way
Apt. 301
Palm Beach Shores, FL 33404
Apt. 301
Palm Beach Shores, FL 33404
Title Treasurer, Secretary
Bratun, Tammi
214 Inlet Way
Apt. 106
Palm Beach Shores, FL 33404
Apt. 106
Palm Beach Shores, FL 33404
Title Director
Jansen, Norbert
214 Inlet Way
Apt. 207
Palm Beach Shores, FL 33404
Apt. 207
Palm Beach Shores, FL 33404
Title Director
Schramel, Joe
214 Inlet Way
Apt. 201
Palm Beach Shores, FL 33404
Apt. 201
Palm Beach Shores, FL 33404
Annual Reports
Report Year | Filed Date |
2023 | 04/05/2023 |
2024 | 02/04/2024 |
2024 | 06/24/2024 |
Document Images