Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SUNRISE AT FOUNTAIN LAKES NEIGHBORHOOD ASSOCIATION, INC.

Filing Information
N24962 41-1613208 02/23/1988 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/16/2022 NONE
Principal Address
C/O PEGASUS PROPERTY MANAGEMENT
8840 Terrene Ct
Unit 102
Bonita Springs, FL 34135

Changed: 05/04/2020
Mailing Address
C/O PEGASUS PROPERTY MANAGEMENT
8840 Terrene Court
Unit 102
Bonita Springs, FL 34135

Changed: 05/04/2020
Registered Agent Name & Address Chapman, Michael
8840 Terrene Ct
Unit 102
Bonita Springs, FL 34135

Name Changed: 04/28/2021

Address Changed: 09/25/2019
Officer/Director Detail Name & Address

Title President

Campau, Vic
8840 Terrene Ct
Unit 102
Bonita Springs, FL 34135

Title Director

HOKE, CARL
22625 FORESTVIEW DRIVE
ESTERO, FL 33928

Title Director

Cizowski, June
C/O PEGASUS PROPERTY MANAGEMENT
8840 Terrene Ct #102
BONITA SPRINGS, FL 34135

Title VP

Jarvis, Thelma
8840 Terrene Ct
Suite 102
Bonita Springs, FL 34135

Title Secretary, Treasurer

Reed, Joe
C/O PEGASUS PROPERTY MANAGEMENT
8840 Terrene Ct #102
BONITA SPRINGS, FL 34135

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 04/26/2023
2024 04/12/2024

Document Images
04/12/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
05/16/2022 -- Amended and Restated Articles View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
05/04/2020 -- ANNUAL REPORT View image in PDF format
09/25/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
03/15/2016 -- ANNUAL REPORT View image in PDF format
03/25/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
07/01/2011 -- Reg. Agent Change View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
10/26/2010 -- ANNUAL REPORT View image in PDF format
06/18/2010 -- ADDRESS CHANGE View image in PDF format
02/19/2010 -- ANNUAL REPORT View image in PDF format
02/11/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
05/09/2007 -- ANNUAL REPORT View image in PDF format
06/02/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
04/20/2004 -- ANNUAL REPORT View image in PDF format
03/06/2003 -- ANNUAL REPORT View image in PDF format
03/19/2002 -- ANNUAL REPORT View image in PDF format
04/10/2001 -- ANNUAL REPORT View image in PDF format
10/26/2000 -- REINSTATEMENT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
07/08/1998 -- ANNUAL REPORT View image in PDF format
03/28/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
02/06/1995 -- ANNUAL REPORT View image in PDF format