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 |
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 |
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 | - | - |
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