Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SUNRISE LANDING CONDOMINIUM ASSOCIATION OF BREVARD COUNTY, INC.

Filing Information
N14069 59-2678680 03/27/1986 FL ACTIVE AMENDMENT 08/17/1990 NONE
Principal Address
7350 N. COCOA BLVD
UNIT #105
COCOA, FL 32927

Changed: 03/30/2012
Mailing Address
SUNRISE LANDING CONDOMINIUM ASSOCIATION
7350 N. COCOA BLVD
UNIT 105
COCOA, FL 32927

Changed: 05/06/2019
Registered Agent Name & Address CHIPMAN, SETH D, ESQ
96 WILLARD ST.
SUITE 204
COCOA, FL 32922

Name Changed: 07/16/2021

Address Changed: 07/16/2021
Officer/Director Detail Name & Address

Title President, Director

ELLIOTT, KATHY
7350 N. COCOA BLVD
UNIT #105
COCOA, FL 32927

Title Secretary, Treasurer

ANDREWS, JO-ANNE
7350 N. COCOA BLVD
UNIT #105
COCOA, FL 32927

Title Property Mgr.

MORRIS, LAURAJO
Sunrise Landing Condominium Assoication
7350 N. Cocoa Blvd
Unit 105
Cocoa, FL 32927

Title Director, VP

MANGUM, JULIAN
7350 N. COCOA BLVD
UNIT #105
COCOA, FL 32927

Title Director

Nall, Deborah
7350 N. Cocoa Blvd
Unit 105
Cocoa, FL 32927

Title Director

Felton, Ellen S., Jr.
7350 N. COCOA BLVD
UNIT #105
COCOA, FL 32927

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 01/23/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
07/16/2021 -- Reg. Agent Change View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
05/11/2020 -- ANNUAL REPORT View image in PDF format
05/06/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/04/2019 -- ANNUAL REPORT View image in PDF format
09/10/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/22/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
10/29/2015 -- AMENDED ANNUAL REPORT View image in PDF format
09/09/2015 -- Reg. Agent Resignation View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
04/10/2011 -- ANNUAL REPORT View image in PDF format
04/02/2010 -- ANNUAL REPORT View image in PDF format
03/18/2009 -- ANNUAL REPORT View image in PDF format
04/06/2008 -- ANNUAL REPORT View image in PDF format
01/06/2007 -- ANNUAL REPORT View image in PDF format
10/11/2006 -- ANNUAL REPORT View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
04/18/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
03/21/2003 -- Reg. Agent Change View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
04/19/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
09/01/1998 -- ANNUAL REPORT View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
04/14/1997 -- ANNUAL REPORT View image in PDF format
05/15/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format