Search icon

SUNLAND APARTMENTS, INC. NUMBER TWO - Florida Company Profile

Company Details

Entity Name: SUNLAND APARTMENTS, INC. NUMBER TWO
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Aug 1963 (62 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jul 2012 (13 years ago)
Document Number: 706002
FEI/EIN Number 591087722

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: c/o JSB Property Management, Inc, PO Box 50373, Lighthouse Point, FL, 33074, US
Address: 3850 NE 21ST WAY, LIGHTHOUSE POINT, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dorosario Sergio President c/o JSB Property Management, Inc, Lighthouse Point, FL, 33074
BIVIANO PATRICIA Secretary c/o JSB Property Management, Inc, Lighthouse Point, FL, 33074
Colangelo Alesso Treasurer c/o JSB Property Management, Inc, Lighthouse Point, FL, 33074
Cole Steven Vice President PO Box 50373, Lighthouse Point, FL, 33074
Castro Ana Director c/o JSB Property Management, Inc, Lighthouse Point, FL, 33074
Valancy & Reed PA Agent 310 SE 13th Street, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 310 SE 13th Street, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2022-04-27 Valancy & Reed PA -
CHANGE OF MAILING ADDRESS 2018-03-26 3850 NE 21ST WAY, LIGHTHOUSE POINT, FL 33064 -
AMENDMENT 2012-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 3850 NE 21ST WAY, LIGHTHOUSE POINT, FL 33064 -
MERGER 2001-01-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000034333
REINSTATEMENT 1990-06-28 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State