Search icon

SUNSET ISLANDS 3 AND 4 PROPERTY OWNERS, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET ISLANDS 3 AND 4 PROPERTY OWNERS, INC.
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: 15 Dec 1964 (60 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jan 2010 (15 years ago)
Document Number: 708235
FEI/EIN Number 592347751

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

Address: 2100 SUNSET DRIVE, MIAMI BEACH, FL, 33140, US
Mail Address: 800 West Avenue, Suite C-1, MIAMI BEACH, FL, 33139, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER & POLIAKOFF, PA Agent 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
Lalonde Jacqueline President 1401 W 21st Street, MIAMIBEACH, FL, 33140
Janoura Michael Treasurer 1550 w 21st Street, Miami Beach, FL, 33140
Hertzberg Daniel Secretary 1420 W 22 Street, Miami Beach, FL, 33140
Berger David Vice President 1836 W 23rd Street, Miami Beach, FL, 33140
Robins Scott Vice President 1800 W 24th Street, Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-01-21 2100 SUNSET DRIVE, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2017-01-11 BECKER & POLIAKOFF, PA -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 2100 SUNSET DRIVE, MIAMI BEACH, FL 33140 -
AMENDMENT 2010-01-11 - -
AMENDMENT 2009-01-15 - -
REINSTATEMENT 1986-12-12 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State