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 |
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 | - |
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 | - | - |
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