Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SUNRISE AT FOUNTAIN LAKES NEIGHBORHOOD ASSOCIATION, INC.

Filing Information
N24962 41-1613208 02/23/1988 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/16/2022 NONE
Principal Address
C/O PEGASUS PROPERTY MANAGEMENT
8840 Terrene Ct
Unit 102
Bonita Springs, FL 34135

Changed: 05/04/2020
Mailing Address
C/O PEGASUS PROPERTY MANAGEMENT
8840 Terrene Court
Unit 102
Bonita Springs, FL 34135

Changed: 05/04/2020
Registered Agent Name & Address Chapman, Michael
8840 Terrene Ct
Unit 102
Bonita Springs, FL 34135

Name Changed: 04/28/2021

Address Changed: 09/25/2019
Officer/Director Detail Name & Address

Title President

Campau, Vic
8840 Terrene Ct
Unit 102
Bonita Springs, FL 34135

Title Director

HOKE, CARL
22625 FORESTVIEW DRIVE
ESTERO, FL 33928

Title Secretary

Cizowski, June
C/O PEGASUS PROPERTY MANAGEMENT
8840 Terrene Ct #102
BONITA SPRINGS, FL 34135

Title VP

Unger, Mike
8840 Terrene Ct
102
102
Bonita Springs, FL 34135

Title Treasurer

Reed, Joe
8840 Terrene Ct
102
102
Bonita Springs, FL 34135

Annual Reports
Report YearFiled Date
2023 04/26/2023
2024 04/12/2024
2025 04/16/2025

Document Images
04/16/2025 -- ANNUAL REPORT View image in PDF format
04/12/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
05/16/2022 -- Amended and Restated Articles View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
05/04/2020 -- ANNUAL REPORT View image in PDF format
09/25/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
03/15/2016 -- ANNUAL REPORT View image in PDF format
03/25/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
07/01/2011 -- Reg. Agent Change View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
10/26/2010 -- ANNUAL REPORT View image in PDF format
06/18/2010 -- ADDRESS CHANGE View image in PDF format
02/19/2010 -- ANNUAL REPORT View image in PDF format
02/11/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
05/09/2007 -- ANNUAL REPORT View image in PDF format
06/02/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
04/20/2004 -- ANNUAL REPORT View image in PDF format
03/06/2003 -- ANNUAL REPORT View image in PDF format
03/19/2002 -- ANNUAL REPORT View image in PDF format
04/10/2001 -- ANNUAL REPORT View image in PDF format
10/26/2000 -- REINSTATEMENT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
07/08/1998 -- ANNUAL REPORT View image in PDF format
03/28/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
02/06/1995 -- ANNUAL REPORT View image in PDF format