SUNNY SHORES CONDOMINIUM, INC. - Florida Company Profile

Entity Name: | SUNNY SHORES 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: | 11 May 1972 (53 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 May 2019 (6 years ago) |
Document Number: | 723376 |
FEI/EIN Number |
591582558
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3716 NE 168TH STREET, N. MIAMI BEACH, FL, 33160, US |
Mail Address: | 3716 NE 168th Street, North Miami Beach, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Robert H. Yaffe PA | Agent | 1135 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154 |
Curiel Milagros | President | 3716 NE 168TH STREET, N. MIAMI BEACH, FL, 33160 |
GOEA GEORGETTA | Secretary | 3716 NE 168TH STREET, N. MIAMI BEACH, FL, 33160 |
Bravo Raul | Director | 3716 NE 168TH STREET, N. MIAMI BEACH, FL, 33160 |
Mazza Mariano | Director | 3716 NE 168th STREET, North Miami Beach, FL, 33160 |
Curiel Isaura | Treasurer | 3716 NE 168TH STREET, N. MIAMI BEACH, FL, 33160 |
Vargas Jose Dr. | Director | 3716 NE 168TH STREET, N. MIAMI BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-13 | Robert H. Yaffe PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-13 | 1135 KANE CONCOURSE, THIRD FLOOR, BAY HARBOR ISLANDS, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2022-06-07 | 3716 NE 168TH STREET, N. MIAMI BEACH, FL 33160 | - |
AMENDMENT | 2019-05-07 | - | - |
AMENDMENT | 2017-11-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-04 | 3716 NE 168TH STREET, N. MIAMI BEACH, FL 33160 | - |
REINSTATEMENT | 2003-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1996-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-31 |
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-06-07 |
AMENDED ANNUAL REPORT | 2021-08-04 |
ANNUAL REPORT | 2021-04-12 |
Reg. Agent Change | 2020-09-25 |
ANNUAL REPORT | 2020-03-24 |
Amendment | 2019-05-07 |
ANNUAL REPORT | 2019-04-30 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State