Search icon

SUNRISE EAST CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: SUNRISE EAST CONDOMINIUM, 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: 04 Nov 1969 (55 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 11 Aug 2023 (2 years ago)
Document Number: 717526
FEI/EIN Number 591424476

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

Address: 2800 EAST SUNRISE BLVD., OFFICE, FORT LAUDERDALE, FL, 33304-3328, US
Mail Address: 2800 EAST SUNRISE BLVD., OFFICE, FORT LAUDERDALE, FL, 33304-3328, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HECHENBLEIKNER PETER Director 2800 EAST SUNRISE BLVD., FORT LAUDERDALE, FL, 33304
OHRUM WILLIAM Treasurer 2800 EAST SUNRISE BLVD, FT. LAUDERDALE, FL, 33004
Johnston Sharon Secretary 2800 E. Sunrise Blvd, Ft. Lauderdale, FL, 33304
ZAEHNER MIENRAD Vice President 2800 EAST SUNRISE BLVD, FT. LAUDERDALE, FL, 33004
DUGAN DANIEL President 2800 EAST SUNRISE BLVD, FT. LAUDERDALE, FL, 33004
RAPHAEL LAW, P.A. Agent -

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-08-11 - -
REGISTERED AGENT NAME CHANGED 2023-02-21 RAPHAEL LAW, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 1001 W. Yamato Road, Suite 401, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 2800 EAST SUNRISE BLVD., OFFICE, FORT LAUDERDALE, FL 33304-3328 -
CHANGE OF MAILING ADDRESS 2009-03-23 2800 EAST SUNRISE BLVD., OFFICE, FORT LAUDERDALE, FL 33304-3328 -
CANCEL ADM DISS/REV 2007-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
Amended and Restated Articles 2023-08-11
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
AMENDED ANNUAL REPORT 2016-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State