Detail by Entity Name

Florida Not For Profit Corporation

SUNSET SPRINGS MAINTENANCE ASSOCIATION, INC.

Filing Information
N31505 65-0107022 04/04/1989 FL ACTIVE AMENDMENT 09/28/2006 NONE
Principal Address
1840 S.E. 4TH AVENUE
SUITE 2B
FORT LAUDERDALE, FL 33316

Changed: 03/28/2009
Mailing Address
C/O AVALON MANAGEMENT SERVICES
P. O. BOX 267908
WESTON, FL 33326

Changed: 01/07/2010
Registered Agent Name & Address BROUGH, CHADROW & LEVINE, P.A.
2149 NORTH COMMERCE PARKWAY
WESTON, FL 33326

Name Changed: 03/08/2006

Address Changed: 05/19/2016
Officer/Director Detail Name & Address

Title T

SERPE, GAETANO
PO BOX 267908
WESTON, FL 33326

Title Secretary

RICHTER, LYLE
PO BOX 267908
WESTON, FL 33326

Title President

CARRAWAY, GARY
PO BOX 267908
WESTON, FL 33326

Title Director

Devlin, Laura
PO Box 267908
Weston, FL 33326

Title VP

MARGOLIES, MELANIE
PO BOX 267908
WESTON, FL 33326

Annual Reports
Report YearFiled Date
2022 03/13/2022
2023 03/25/2023
2024 02/22/2024

Document Images
02/22/2024 -- ANNUAL REPORT View image in PDF format
03/25/2023 -- ANNUAL REPORT View image in PDF format
03/13/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
03/20/2020 -- ANNUAL REPORT View image in PDF format
01/18/2019 -- ANNUAL REPORT View image in PDF format
01/28/2018 -- ANNUAL REPORT View image in PDF format
08/17/2017 -- Off/Dir Resignation View image in PDF format
03/30/2017 -- ANNUAL REPORT View image in PDF format
06/18/2016 -- AMENDED ANNUAL REPORT View image in PDF format
06/08/2016 -- AMENDED ANNUAL REPORT View image in PDF format
05/19/2016 -- Reg. Agent Change View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
02/04/2013 -- ANNUAL REPORT View image in PDF format
02/18/2012 -- ANNUAL REPORT View image in PDF format
02/06/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
03/28/2009 -- ANNUAL REPORT View image in PDF format
01/25/2008 -- ANNUAL REPORT View image in PDF format
05/16/2007 -- ANNUAL REPORT View image in PDF format
03/16/2007 -- ANNUAL REPORT View image in PDF format
09/28/2006 -- Amendment View image in PDF format
03/08/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
03/16/2004 -- ANNUAL REPORT View image in PDF format
08/21/2003 -- Reg. Agent Change View image in PDF format
03/13/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
02/08/2001 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
09/29/1999 -- Reg. Agent Change View image in PDF format
02/08/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
02/05/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format