Search icon

SUNRISE COMMUNITY OF NORTHEAST FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUNRISE COMMUNITY OF NORTHEAST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Feb 1969 (56 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 15 Nov 2019 (6 years ago)
Document Number: 716013
FEI/EIN Number 237026771
Mail Address: 9040 SUNSET DRIVE, MIAMI, FL, 33173, US
Address: 9040 Sunset Dr, Miami, FL, 33173, US
ZIP code: 33173
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Paniagua Arnie Secretary 9040 Sunset Dr, Miami, FL, 33173
WETHERINGTON GLORIA Director 9040 SUNSET DRIVE, MIAMI, FL, 33173
Wray Zachary S President 9040 SUNSET DRIVE, MIAMI, FL, 33173
Potter Sherri L Assi 9040 Sunset Drive, Miami, FL, 33173
coker robert Director 9040 Sunset Dr, Miami, FL, 33173
McMackin IV Frank Director 9040 Sunset Dr, Miami, FL, 33173
WRAY ZACHARY Agent 9040 SUNSET DRIVE, MIAMI, FL, 33173

Unique Entity ID

Unique Entity ID:
DK3CAN9LWDJ7
CAGE Code:
8N7B2
UEI Expiration Date:
2026-05-08

Business Information

Doing Business As:
THE SUNRISE GROUP
Activation Date:
2025-05-12
Initial Registration Date:
2020-07-01

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000092192 WORC, INC. EXPIRED 2013-09-17 2024-12-31 - 9040 SUNSET DRIVE, MIAMI, FL, 33173
G12000049536 UCP/WORC, INC. EXPIRED 2012-05-30 2017-12-31 - 1100 JIMMY ANN DRIVE, DAYTONA BEACH, FL, 32117
G08072900230 UCP OF EAST CENTRAL FLORIDA EXPIRED 2008-03-12 2013-12-31 - 1100 JIMMY ANN DRIVE, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 9040 Sunset Dr, Miami, FL 33173 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2019-11-15 SUNRISE COMMUNITY OF NORTHEAST FLORIDA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-14 9040 SUNSET DRIVE, MIAMI, FL 33173 -
AMENDED AND RESTATEDARTICLES 2017-04-14 - -
CHANGE OF MAILING ADDRESS 2017-04-14 9040 Sunset Dr, Miami, FL 33173 -
REGISTERED AGENT NAME CHANGED 2017-04-14 WRAY, ZACHARY -
AMENDMENT AND NAME CHANGE 2013-08-29 WORK ORIENTED REHABILITATION CENTER, INC. -
AMENDMENT AND NAME CHANGE 2008-03-04 UNITED CEREBRAL PALSY OF EAST CENTRAL FLORIDA, INC. -
AMENDMENT AND NAME CHANGE 2005-01-28 WORC, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-07
Amended/Restated Article/NC 2019-11-15
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-14
AMENDED ANNUAL REPORT 2017-10-27

USAspending Awards / Financial Assistance

Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
515400.00
Total Face Value Of Loan:
515400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-07-29
Type:
Monitoring
Address:
1090 JIMMY ANN DRIVE, DAYTONA BEACH, FL, 32117
Safety Health:
Safety
Scope:
Partial

Tax Exempt

Employer Identification Number (EIN) :
23-7026771
In Care Of Name:
% SHERRI POTTER
Classification:
Scientific Organization
Ruling Date:
1969-08
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
145
Initial Approval Amount:
$515,400
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$515,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$521,985.67
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $515,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State