Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SUNBOW BAY ASSOCIATION, INC.

Filing Information
738502 59-1762555 03/29/1977 FL ACTIVE REINSTATEMENT 04/26/1988
Principal Address
2025 Lakewood Ranch Blvd.
SUITE 203
BRADENTON, FL 34211

Changed: 07/03/2017
Mailing Address
2025 Lakewood Ranch Blvd.
SUITE 203
BRADENTON, FL 34211

Changed: 07/03/2017
Registered Agent Name & Address NAJMY THOMPSON, PL
1401 8TH AVENUE W
BRADENTON, FL 34205

Name Changed: 10/17/2019

Address Changed: 10/17/2019
Officer/Director Detail Name & Address

Title Asst. Treasurer

SACKMAN, GARY
2025 Lakewood Ranch Blvd.
SUITE 203
BRADENTON, FL 34211

Title Secretary

Brown, Ed
2025 Lakewood Ranch Blvd.
SUITE 203
BRADENTON, FL 34211

Title Director

BERZ, NEAL
2025 Lakewood Ranch Blvd.
SUITE 203
BRADENTON, FL 34211

Title President

WILLIAMS, MEL
2025 Lakewood Ranch Blvd.
SUITE 203
BRADENTON, FL 34211

Title Director

SAYWELL, KEN
2025 Lakewood Ranch Blvd.
SUITE 203
BRADENTON, FL 34211

Title VP

Kartes, Tom
2025 Lakewood Ranch Blvd.
SUITE 203
BRADENTON, FL 34211

Title Treasurer

Kuderick, Larry
2025 Lakewood Ranch Blvd.
SUITE 203
BRADENTON, FL 34211

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 04/05/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
04/21/2020 -- ANNUAL REPORT View image in PDF format
10/17/2019 -- Reg. Agent Change View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
07/03/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- Reg. Agent Change View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
06/10/2015 -- Reg. Agent Change View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
01/31/2008 -- ANNUAL REPORT View image in PDF format
01/25/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
04/01/2004 -- ANNUAL REPORT View image in PDF format
08/18/2003 -- ANNUAL REPORT View image in PDF format
08/21/2002 -- Reg. Agent Change View image in PDF format
03/28/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
01/29/1999 -- ANNUAL REPORT View image in PDF format
02/02/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
02/28/1996 -- ANNUAL REPORT View image in PDF format
02/09/1995 -- ANNUAL REPORT View image in PDF format