Search icon

SUN COUNTRY CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: SUN COUNTRY 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: 05 Jul 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jul 1997 (28 years ago)
Document Number: 723801
FEI/EIN Number 591533271

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

Address: C/O RealManage, 11784 West Sample Road, Coral Springs, FL, 33065, US
Mail Address: C/O RealManage, 11784 West Sample Road, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ruiz Julian President C/O RealManage, Coral Springs, FL, 33065
King Stephan Vice President C/O RealManage, Coral Springs, FL, 33065
Payne Christopher Director C/O RealManage, Coral Springs, FL, 33065
Lartitegui Aitor Secretary C/O RealManage, Coral Springs, FL, 33065
Mendez Andres Director C/O RealManage, Coral Springs, FL, 33065
TUCKER & LOKEINSKY, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-03 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2023-03-15 Tucker & Lokeinsky, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 800 East Broward Blvd, Suite 710, Fort Lauderdale, FL 33301 -
REINSTATEMENT 1997-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State