Entity Name: | THE SUNRISER CONDOMINIUM INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Jun 1969 (56 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | 716735 |
FEI/EIN Number |
591356571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4800 N. State Road Seven, Lauderdale Lakes, FL, 33319, US |
Mail Address: | 4800 N. State Road Seven, Lauderdale Lakes, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ REBECA | Vice President | 4800 N. STATE ROAD 7, LAUDERDALE LAKES, FL, 33319 |
WALLACE LARRY | Treasurer | 4800 N. STATE ROAD 7, LAUDERDALE LAKES, FL, 33319 |
PHOENIX MANAGEMENT SERVICES, INC. | Agent | - |
Gordon MICHAEL | President | 4800 N. STATE ROAD 7, LAUDERDALE LAKES, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-21 | 4800 N. State Road Seven, Suite #105, Lauderdale Lakes, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-21 | PHOENIX MANAGEMENT SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-29 | 4800 N. State Road Seven, Suite #105, Lauderdale Lakes, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2017-04-29 | 4800 N. State Road Seven, Suite #105, Lauderdale Lakes, FL 33319 | - |
REINSTATEMENT | 1999-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1990-04-04 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-06-21 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-03-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State