Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SUNBURST ESTATES HOMEOWNER'S ASSOCIATION, INC.

Filing Information
N99000000075 59-3577534 12/21/1998 FL ACTIVE
Principal Address
c/o Beacon Community Management
9100 Conroy Windermere Rd.
Ste 200
Windermere, FL 34786

Changed: 01/18/2022
Mailing Address
c/o Beacon Community Management
9100 Conroy Windermere Rd.
Ste 200
Windermere, FL 34786

Changed: 01/18/2022
Registered Agent Name & Address Beacon Community Management
c/o Beacon Community Management
9100 Conroy Windermere Rd.
Ste 200
Windermere, FL 34786

Name Changed: 01/18/2022

Address Changed: 01/18/2022
Officer/Director Detail Name & Address

Title Director

Krebs-Lehnhardt, Dorothy M
c/o Beacon Community Management
9100 Conroy Windermere Rd.
Ste 200
Windermere, FL 34786

Title VP

Walker, Paula
c/o Beacon Community Management
9100 Conroy Windermere Rd.
Ste 200
Windermere, FL 34786

Title Treasurer

French, Patricia
c/o Beacon Community Management
9100 Conroy Windermere Rd.
Ste 200
Windermere, FL 34786

Title President

Ockstadt, Dawn
c/o Beacon Community Management
9100 Conroy Windermere Rd.
Ste 200
Windermere, FL 34786

Title Secretary

Dial, Matt
c/o Beacon Community Management
9100 Conroy Windermere Rd.
Ste 200
Windermere, FL 34786

Annual Reports
Report YearFiled Date
2021 02/22/2021
2022 01/18/2022
2023 05/01/2023

Document Images
05/01/2023 -- ANNUAL REPORT View image in PDF format
01/18/2022 -- ANNUAL REPORT View image in PDF format
06/21/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/22/2021 -- ANNUAL REPORT View image in PDF format
02/12/2020 -- ANNUAL REPORT View image in PDF format
02/21/2019 -- ANNUAL REPORT View image in PDF format
02/26/2018 -- ANNUAL REPORT View image in PDF format
01/26/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
03/10/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
08/12/2010 -- ADDRESS CHANGE View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
01/08/2009 -- ANNUAL REPORT View image in PDF format
03/07/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
02/23/2006 -- ANNUAL REPORT View image in PDF format
09/12/2005 -- Reg. Agent Change View image in PDF format
05/17/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
10/21/2002 -- Reg. Agent Change View image in PDF format
05/19/2002 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
03/21/2000 -- ANNUAL REPORT View image in PDF format
08/25/1999 -- ANNUAL REPORT View image in PDF format
12/21/1998 -- Domestic Non-Profit View image in PDF format