Detail by Entity Name
Florida Not For Profit Corporation
SUNNY SHORES SEA CAMP, INC.
Filing Information
752785
59-2029332
06/04/1980
FL
ACTIVE
NAME CHANGE AMENDMENT
09/25/1985
NONE
Principal Address
Changed: 04/07/2006
201 EAST PINE STREET
500
ORLANDO, FL 32801
500
ORLANDO, FL 32801
Changed: 04/07/2006
Mailing Address
Changed: 04/07/2006
201 EAST PINE STREET
500
ORLANDO, FL 32801
500
ORLANDO, FL 32801
Changed: 04/07/2006
Registered Agent Name & Address
LOOS III, EDMUND O, Esq.
Name Changed: 04/15/2015
Address Changed: 04/24/2009
201 EAST PINE STREET
SUIT 500
ORLANDO, FL 32801
SUIT 500
ORLANDO, FL 32801
Name Changed: 04/15/2015
Address Changed: 04/24/2009
Officer/Director Detail
Name & Address
Title Trustee, VP
LOOS III, EDMUND O, Esq.
Title Trustee, Treasurer
Disney, Karen B
Title Trustee, Secretary
Tedlow, Richard Jay
Title Trustee, President
Regan, Sandra Renee
Title Trustee
Munsey, John
Title Trustee
Norell, Joan
Title Trustee
Richmeyer, Thomas A.
Title Trustee, VP
LOOS III, EDMUND O, Esq.
8439 TIBET BUTLER DRIVE
ORLANDO, FL 34786
ORLANDO, FL 34786
Title Trustee, Treasurer
Disney, Karen B
19656 NW 13th Street
Dunnellon, FL 34431
Dunnellon, FL 34431
Title Trustee, Secretary
Tedlow, Richard Jay
4576 S.W.139th Court
Apt. A
Miami, FL 33175
Apt. A
Miami, FL 33175
Title Trustee, President
Regan, Sandra Renee
4036 Lioncrest Lane
Thompson's Station, TN 37179
Thompson's Station, TN 37179
Title Trustee
Munsey, John
1083 NE 137th Lane
Oxford, FL 34484
Oxford, FL 34484
Title Trustee
Norell, Joan
1104 Calico Pointe Circle
Groveland, FL 34786
Groveland, FL 34786
Title Trustee
Richmeyer, Thomas A.
6510 Bay Shore Drive
Saint Cloud, FL 34771
Saint Cloud, FL 34771
Annual Reports
Report Year | Filed Date |
2022 | 04/25/2022 |
2023 | 04/06/2023 |
2024 | 04/07/2024 |
Document Images