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 |
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 |
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 | - |
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 |
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