Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SUNRISE VILLAGE CONDOMINIUM ASSOCIATION, INC.
Filing Information
N29347
65-0213042
11/18/1988
FL
ACTIVE
REINSTATEMENT
07/13/1990
Principal Address
Changed: 04/23/2024
C/O Keys Property Management
5505 N Atlantic Ave
#207
Cocoa Beach, FL 32931
5505 N Atlantic Ave
#207
Cocoa Beach, FL 32931
Changed: 04/23/2024
Mailing Address
Changed: 04/23/2024
C/O Keys Property Management
5505 N Atlantic Ave
#207
Cocoa Beach, FL 32931
5505 N Atlantic Ave
#207
Cocoa Beach, FL 32931
Changed: 04/23/2024
Registered Agent Name & Address
Keys Property Management
Name Changed: 04/23/2024
Address Changed: 04/23/2024
Keys Property Management
5505 N Atlantic Ave
Suite 207
Cocoa Beach, FL 32931
5505 N Atlantic Ave
Suite 207
Cocoa Beach, FL 32931
Name Changed: 04/23/2024
Address Changed: 04/23/2024
Officer/Director Detail
Name & Address
Title President
Weinstein, David
Title VP
Duff, Stephen
Title Treasurer
MCCOY, RONNIE
Title Secretary
SPENCER, SHERRY
Title Director
Kilthau, Joel
Title Manager
Wentz, Chrissie
Title President
Weinstein, David
C/O Keys Property Management
5505 N Atlantic Ave
#207
Cocoa Beach, FL 32931
5505 N Atlantic Ave
#207
Cocoa Beach, FL 32931
Title VP
Duff, Stephen
Keys Property Management
5505 N Atlantic Ave
#207
Cocoa Beach, FL 32931
5505 N Atlantic Ave
#207
Cocoa Beach, FL 32931
Title Treasurer
MCCOY, RONNIE
1978 US 1
Suite 106
ROCKLEDGE, FL 32955
Suite 106
ROCKLEDGE, FL 32955
Title Secretary
SPENCER, SHERRY
1978 US 1
Suite 106
ROCKLEDGE, FL 32955
Suite 106
ROCKLEDGE, FL 32955
Title Director
Kilthau, Joel
Keys Property Management
5505 N Atlantic Ave
#207
Cocoa Beach, FL 32931
5505 N Atlantic Ave
#207
Cocoa Beach, FL 32931
Title Manager
Wentz, Chrissie
C/O Keys Property Management
5505 N Atlantic Ave
#207
Cocoa Beach, FL 32931
5505 N Atlantic Ave
#207
Cocoa Beach, FL 32931
Annual Reports
Report Year | Filed Date |
2022 | 03/09/2022 |
2023 | 04/17/2023 |
2024 | 04/23/2024 |
Document Images