Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SUNSET COVE OF TREASURE ISLAND HOMEOWNER'S ASSOCIATION, INC.
Filing Information
N00000002107
59-3639585
03/27/2000
FL
ACTIVE
Principal Address
Changed: 04/06/2023
8573 East Bay Drive
Treasure Island, FL 33706
Treasure Island, FL 33706
Changed: 04/06/2023
Mailing Address
Changed: 04/06/2023
C/O All Mgmt, LLC
P. O. Box 40087
St. Petersburg, FL 33743
P. O. Box 40087
St. Petersburg, FL 33743
Changed: 04/06/2023
Registered Agent Name & Address
All Mgmt, LLC
Name Changed: 04/06/2023
Address Changed: 04/06/2023
1275 66th St. N #40087
St. Petersburg, FL 33710
St. Petersburg, FL 33710
Name Changed: 04/06/2023
Address Changed: 04/06/2023
Officer/Director Detail
Name & Address
Title President
Espina, Bernadette T.
Title Secretary, Treasurer
Dawkins, Rachel
Title VP
Perry, Jill
Title Director
Brown, Douglas
Title Director
Yarish, Jeffrey
Title President
Espina, Bernadette T.
C/O All Mgmt, LLC
P. O. Box 40087
St. Petersburg, FL 33743
P. O. Box 40087
St. Petersburg, FL 33743
Title Secretary, Treasurer
Dawkins, Rachel
C/O All Mgmt, LLC
P. O. Box 40087
St. Petersburg, FL 33743
P. O. Box 40087
St. Petersburg, FL 33743
Title VP
Perry, Jill
C/O All Mgmt, LLC
P. O. Box 40087
St. Petersburg, FL 33743
P. O. Box 40087
St. Petersburg, FL 33743
Title Director
Brown, Douglas
C/O All Mgmt, LLC
P. O. Box 40087
St. Petersburg, FL 33743
P. O. Box 40087
St. Petersburg, FL 33743
Title Director
Yarish, Jeffrey
C/O All Mgmt, LLC
P. O. Box 40087
St. Petersburg, FL 33743
P. O. Box 40087
St. Petersburg, FL 33743
Annual Reports
Report Year | Filed Date |
2021 | 02/04/2021 |
2022 | 03/09/2022 |
2023 | 04/06/2023 |
Document Images