Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SUN COMMUNITIES, INC.

Filing Information
F93000005373 38-2730780 11/24/1993 MD ACTIVE
Principal Address
27777 FRANKLIN RD
STE 300
SOUTHFIELD, MI 48034

Changed: 01/10/2023
Mailing Address
27777 FRANKLIN RD
STE 300
SOUTHFIELD, MI 48034

Changed: 01/10/2023
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 08/08/2005

Address Changed: 02/11/2011
Officer/Director Detail Name & Address

Title Chairman, CEO & President

SHIFFMAN, GARY A
27777 FRANKLIN RD STE 300
SOUTHFIELD, MI 48034

Title Director

Allen, Tonya
27777 FRANKLIN RD STE 300
SOUTHFIELD, MI 48034

Title EVP & COO

THELEN, BRUCE
27777 FRANKLIN RD STE 300
SOUTHFIELD, MI 48034

Title Director

Baivier, Meghan G
27777 Franklin Road, Suite 300
Southfield, MI 48034

Title D

LEWIS, CLUNET R
27777 FRANKLIN RD., STE 300
SOUTHFIELD, MI 48034

Title EVP

MCLAREN, JOHN B
27777 FRANKLIN RD., STE 300
SOUTHFIELD, MI 48034

Title Director

Bergeron, Stephanie W
27777 Franklin Road, Suite 300
Southfield, MI 48034

Title Director

Hermelin, Brian M
27777 Franklin Road, Suite 300
Southfield, MI 48034

Title Director

Weiss, Arthur A
27777 Franklin Road Suite 2500
Southfield, MI 48034

Title EVP

Dearing, Karen J
27777 Franklin Road, Suite 300
Southfield, MI 48034

Title Secretary, Treasurer, CFO and EVP

Castro-Caratini, Fernando
27777 Franklin Road, Suite 300
Southfield, MI 48034

Title CAO

Farrugia, Marc W
27777 Franklin Road, Suite 300
Southfield, MI 48034

Title EVP Corporate Strategy and Business Development

Weiss, Aaron W
27777 Franklin Road, Suite 300
Southfield, MI 48034

Annual Reports
Report YearFiled Date
2021 04/22/2021
2022 03/10/2022
2023 01/10/2023

Document Images
01/10/2023 -- ANNUAL REPORT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
04/17/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
03/10/2011 -- ANNUAL REPORT View image in PDF format
02/08/2010 -- ANNUAL REPORT View image in PDF format
02/10/2009 -- ANNUAL REPORT View image in PDF format
01/18/2008 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
08/08/2005 -- Reg. Agent Change View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
05/10/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
01/22/2001 -- ANNUAL REPORT View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
04/16/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format