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
C/O Keys Property Management
5505 N Atlantic Ave
#207
Cocoa Beach, FL 32931

Changed: 04/23/2024
Mailing Address
C/O Keys Property Management
5505 N Atlantic Ave
#207
Cocoa Beach, FL 32931

Changed: 04/23/2024
Registered Agent Name & Address Keys Property Management
Keys Property Management
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
C/O Keys Property Management
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

Title Treasurer

MCCOY, RONNIE
1978 US 1
Suite 106
ROCKLEDGE, FL 32955

Title Secretary

SPENCER, SHERRY
1978 US 1
Suite 106
ROCKLEDGE, FL 32955

Title Director

Kilthau, Joel
Keys Property Management
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

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 04/17/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
05/18/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/03/2021 -- Reg. Agent Resignation View image in PDF format
03/25/2021 -- ANNUAL REPORT View image in PDF format
04/03/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
03/22/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
03/12/2013 -- ANNUAL REPORT View image in PDF format
03/26/2012 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
03/15/2010 -- ANNUAL REPORT View image in PDF format
03/16/2009 -- ANNUAL REPORT View image in PDF format
03/14/2008 -- ANNUAL REPORT View image in PDF format
03/20/2007 -- 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
04/15/2002 -- ANNUAL REPORT View image in PDF format
03/30/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
05/12/1997 -- REG. AGENT CHANGE View image in PDF format
04/28/1997 -- ADDRESS CHANGE View image in PDF format
02/21/1997 -- ANNUAL REPORT View image in PDF format
03/20/1996 -- ANNUAL REPORT View image in PDF format
03/13/1995 -- ANNUAL REPORT View image in PDF format