Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SUNSHINE HOLIDAY HOMEOWNERS ASSOCIATION, INC.

Filing Information
762123 65-0078928 02/26/1982 FL ACTIVE AMENDMENT 10/22/2018 NONE
Principal Address
2836 NW 29TH STREET
OAKLAND PARK, FL 33311

Changed: 03/13/2021
Mailing Address
2836 NW 29TH STREET
OAKLAND PARK, FL 33311

Changed: 03/11/2016
Registered Agent Name & Address Barbe, Lucie
2836 NW. 29th Street
OAKLAND PARK, FL 33311

Name Changed: 02/08/2023

Address Changed: 03/15/2020
Officer/Director Detail Name & Address

Title President

Barbe, Lucie
2836 NW 29th Street
Oakland Park, FL 33311

Title VP

Deslongchamps, Carl
2832 NW. 29th Street
Oakland Park, FL 33311

Title Secretary

Fernandez, Reynier
2944 NW 28th Terrace
OAKLAND PARK, FL 33311

Title Treasurer

Barbe, Lucie
2903 NW28th Terrace
Oakland Park, FL 33311

Title Director

Lewis, Shawn
2947 NW. 28th Lane
OAKLAND PARK, FL 33311

Title Director

Williamson, Roy
2799 NW. 29th Place
Oakland Park, FL 33311

Title Director

Desmarais, Josee
2921 NW 28th Way
Oakland Park, FL 33311

Title Director

Jonhson, Michael
2812 NW 29th Street
Oakland Park, FL 33311

Annual Reports
Report YearFiled Date
2022 03/29/2022
2023 02/08/2023
2024 03/27/2024

Document Images
03/27/2024 -- ANNUAL REPORT View image in PDF format
02/08/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
03/13/2021 -- ANNUAL REPORT View image in PDF format
03/15/2020 -- ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
10/22/2018 -- Amendment View image in PDF format
03/02/2018 -- ANNUAL REPORT View image in PDF format
02/18/2017 -- ANNUAL REPORT View image in PDF format
03/11/2016 -- ANNUAL REPORT View image in PDF format
03/02/2015 -- ANNUAL REPORT View image in PDF format
01/28/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
02/06/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
09/28/2010 -- REINSTATEMENT View image in PDF format
04/07/2009 -- Amendment View image in PDF format
03/10/2009 -- ANNUAL REPORT View image in PDF format
02/16/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
03/02/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
02/13/2003 -- ANNUAL REPORT View image in PDF format
04/07/2002 -- ANNUAL REPORT View image in PDF format
03/01/2002 -- Amendment and Name Change View image in PDF format
02/08/2001 -- ANNUAL REPORT View image in PDF format
01/21/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
03/23/1998 -- ANNUAL REPORT View image in PDF format
03/19/1997 -- ANNUAL REPORT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
06/08/1995 -- ANNUAL REPORT View image in PDF format