Search icon

SUNRISE MANORS INC., A CONDOMINIUM - Florida Company Profile

Company Details

Entity Name: SUNRISE MANORS INC., A CONDOMINIUM
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: 29 Jul 1965 (60 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Aug 1996 (29 years ago)
Document Number: 709373
FEI/EIN Number 591116653

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

Address: 250 -260 SUNRISE DR., KEY BISCAYNE, FL, 33149, US
Mail Address: C/O THE CAPIN GROUP, 7787 NW 146TH STREET, MIAMI LAKES, FL, 33016, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DODDS CINDY Secretary 260 SUNRISE DR, KEY BISCAYNE, FL, 33149
Muslera Mariana Director 260 SUNRISE DR., KEY BISCAYNE, FL, 33149
Angel Tatiana Director 260 SUNRISE DRIVE, KEY BISCAYNE, FL, 33149
SAKELIS NICOLAS Director 260 SUNRISE DR, KEY BISCAYNE, FL, 33149
ALVAREZ ANDREA President 260 SUNRISE DR, KEY BISCAYNE, FL, 33149
Gilardi Giulio Treasurer 260 SUNRISE DR., KEY BISCAYNE, FL, 33149
THE CAPIN GROUP Agent 7787 NW 146TH STREET, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 250 -260 SUNRISE DR., KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2024-04-30 THE CAPIN GROUP -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7787 NW 146TH STREET, Miami Lakes, FL 33016 -
REINSTATEMENT 1996-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-26 250 -260 SUNRISE DR., KEY BISCAYNE, FL 33149 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State