![Florida Division of Corporations](/Content/images/logo.png)
Detail by Entity Name
Florida Profit Corporation
SUNNY PROPERTIES, INC.
Filing Information
P93000038687
65-0417435
05/25/1993
FL
ACTIVE
CANCEL ADM DISS/REV
07/29/2008
NONE
Principal Address
Changed: 02/09/2019
4501 TAMIAMI TRAIL NORTH
#200
NAPLES, FL 34103
#200
NAPLES, FL 34103
Changed: 02/09/2019
Mailing Address
Changed: 02/04/2021
4501 TAMIAMI TRAIL NORTH
#200
c/o CliftonLarsonAllen LLP, Kate Rypina
NAPLES, FL 34103
#200
c/o CliftonLarsonAllen LLP, Kate Rypina
NAPLES, FL 34103
Changed: 02/04/2021
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 01/15/2021
Address Changed: 01/15/2021
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 01/15/2021
Address Changed: 01/15/2021
Officer/Director Detail
Name & Address
Title PDTD, President
BUCK, SUSANNE
Title Director
Buck, Oliver
Title PDTD, President
BUCK, SUSANNE
Plainburgstrasse 2
Bayerisch Gmain 83457 DE
Bayerisch Gmain 83457 DE
Title Director
Buck, Oliver
In den Hoefen 1
Bayerisch Gmain 83457 DE
Bayerisch Gmain 83457 DE
Annual Reports
Report Year | Filed Date |
2022 | 02/03/2022 |
2023 | 02/14/2023 |
2024 | 02/29/2024 |
Document Images