Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SUN HARBOR HOMEOWNERS ASSOCIATION, INC.

Filing Information
N32273 65-0158502 05/12/1989 FL ACTIVE
Principal Address
2641 NE 15th Street
Pompano Beach, FL 33062

Changed: 03/24/2020
Mailing Address
2641 NE 15th Street
Pompano Beach, FL 33062

Changed: 03/24/2020
Registered Agent Name & Address Method Management
3400 Beacon Street
Pompano Beach, FL 33062

Name Changed: 03/24/2020

Address Changed: 03/24/2020
Registered Agent Resigned: 09/05/2019
Officer/Director Detail Name & Address

Title Treasurer

Laverde, Jose
2641 NE 15th Street
Pompano Beach, FL 33062

Title Secretary

Flannery, Louise
2641 NE 15 ST
POMPANO BEACH, FL 33062

Title President

Watford, Joy
2641 NE 15 ST
POMPANO BEACH, FL 33062

Title Director

O'Brien, Barbara
2641 NE 15 STREET
POMPANO, FL 33062

Title VP

Del Vecchio, Emily
2641 NE 15 STREET
POMPANO BEACH, FL 33062

Title Director

Bratelli, Rino
2641 NE 15 STREET
POMPANO BEACH, FL 33062

Title Director

Bayly, Melissa
2641 NE 15 Street
Pompano Beach, FL 33062

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 03/27/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
03/27/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
03/24/2020 -- ANNUAL REPORT View image in PDF format
09/05/2019 -- Reg. Agent Resignation View image in PDF format
03/27/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
03/25/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
08/28/2013 -- Reg. Agent Change View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
02/24/2011 -- ANNUAL REPORT View image in PDF format
03/03/2010 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
03/19/2008 -- ANNUAL REPORT View image in PDF format
03/30/2007 -- ANNUAL REPORT View image in PDF format
02/07/2007 -- Reg. Agent Change View image in PDF format
03/28/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
05/12/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format