Detail by Entity Name

Florida Not For Profit Corporation

SUNSET STRIP AIRPARK PROPERTY OWNER'S ASSOCIATION, INC.

Filing Information
757797 65-0174105 04/30/1981 FL ACTIVE AMENDMENT 09/12/2007 NONE
Principal Address
Travis Schooley
955 SW 67TH DR
OKEECHOBEE, FL 34974

Changed: 05/27/2021
Mailing Address
PO BOX 57
OKEECHOBEE, FL 34973

Changed: 09/12/2007
Registered Agent Name & Address Schooley, Travis
955 SW 67TH DR
OKEECHOBEE, FL 34974

Name Changed: 05/27/2021

Address Changed: 05/27/2021
Officer/Director Detail Name & Address

Title President

Schooley, Travis
7624 SW 9th St
OKEECHOBEE, FL 34974

Title Director

Kern, Randy
2122 SE 33rd Street
Okeechobee, FL 34974

Title Director

Morgan, Clarence
1435 SW 67TH DR
OKEECHOBEE, FL 34974

Title VP

Larue, Jeremy
7520 SW 9th St
OKEECHOBEE, FL 34974

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 04/27/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
05/27/2021 -- ANNUAL REPORT View image in PDF format
07/04/2020 -- ANNUAL REPORT View image in PDF format
09/11/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/29/2017 -- ANNUAL REPORT View image in PDF format
09/07/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
04/28/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/23/2011 -- ANNUAL REPORT View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
09/12/2007 -- ANNUAL REPORT View image in PDF format
09/12/2007 -- Amendment View image in PDF format
04/25/2007 -- Off/Dir Resignation View image in PDF format
03/12/2007 -- Reg. Agent Resignation View image in PDF format
11/26/2006 -- REINSTATEMENT View image in PDF format
09/25/2006 -- Off/Dir Resignation View image in PDF format
09/25/2006 -- Reg. Agent Resignation View image in PDF format
09/06/2005 -- ANNUAL REPORT View image in PDF format
07/26/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
01/23/2002 -- ANNUAL REPORT View image in PDF format
08/07/2001 -- ANNUAL REPORT View image in PDF format
08/25/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
03/07/1997 -- ANNUAL REPORT View image in PDF format
03/07/1996 -- ANNUAL REPORT View image in PDF format
04/14/1995 -- ANNUAL REPORT View image in PDF format