Search icon

SUNSHINE STATE INDUSTRIAL PARK ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE STATE INDUSTRIAL PARK ASSOCIATION, 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: 16 Dec 1970 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2011 (14 years ago)
Document Number: 719881
FEI/EIN Number 591684010

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

Address: 1521 N.W. 165TH STREET, MIAMI, FL, 33169
Mail Address: 1521 NW 165TH ST, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERKINS FREDERICK Secretary 16490 NW 13 AVE, MIAMI, FL
PERKINS FREDERICK Director 16490 NW 13 AVE, MIAMI, FL
Lopez Carey Director 1521 NW 165th Street, Miami, FL, 33169
NAPOLITANO, MARC Agent 1521 NW 165 ST, MIAMI, FL, 33169
NAPOLITANO, MARC President 1521 NW 165 ST, MIAMI, FL
NAPOLITANO, MARC Director 1521 NW 165 ST, MIAMI, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G94069000031 SUNSHINE STATE INTERNATIONAL PARK ASSOCIATION EXPIRED 1994-03-10 2024-12-31 - 1521 N.W.165TH. STREET, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-05-03 NAPOLITANO, MARC -
REINSTATEMENT 2011-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-23 1521 N.W. 165TH STREET, MIAMI, FL 33169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2007-02-01 1521 N.W. 165TH STREET, MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 1995-04-12 1521 NW 165 ST, MIAMI, FL 33169 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-22
AMENDED ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State