Search icon

SUN HAVEN TOWERS CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: SUN HAVEN TOWERS 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: 17 Feb 1971 (54 years ago)
Document Number: 720274
FEI/EIN Number 591432555

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

Mail Address: 6175 NW 167th Street, Suite G9, Miami, FL, 33015, US
Address: 1720 JEFFERSON ST, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'Brien Daisy Secretary 6175 NW 167th Street, Miami, FL, 33015
Lobikis Erik Director 6175 NW 167th Street, Miami, FL, 33015
Leiner Hilary President 6175 NW 167th Street, Miami, FL, 33015
Garrison Heather Treasurer 6175 NW 167th Street, Miami, FL, 33015
NACHMAN IRVIN W Agent 4441 STIRLING RD., FORT LAUDERDALE, FL, 33314
JEVTIC MIKO Director 6175 NW 167th Street, Miami, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-30 1720 JEFFERSON ST, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2020-06-25 NACHMAN, IRVIN WPA -
REGISTERED AGENT ADDRESS CHANGED 2003-03-27 4441 STIRLING RD., FORT LAUDERDALE, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2000-07-28 1720 JEFFERSON ST, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001037426 TERMINATED 1000000406826 BROWARD 2012-12-13 2032-12-19 $ 875.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State