Search icon

SUNRISE TOWNE PREFERRED CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: SUNRISE TOWNE PREFERRED 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: 19 Jul 1972 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2012 (13 years ago)
Document Number: 723912
FEI/EIN Number 592209173

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

Address: 2600 NW 60th Terrace, Sunrise, FL, 33313, US
Mail Address: Sunrise Town Preferred Condo Inc., C/O Kryterion Property Services, Sunrise, FL, 33323, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arriola Pablo Agent AR Law Group PLLC, Aventura, FL, 33160
Turner Althea Director C/O Kryterion Property Services, Sunrise, FL, 33323
Lewis Gregory President C/O Kryterion Property Services, Sunrise, FL, 33323
Lindo Phelecia Treasurer C/O Kryterion Property Services, Sunrise, FL, 33323
Miller Ruthlin Vice President C/O Kryterion Property Services, Sunrise, FL, 33323
Brown Hazel Director C/O Kryterion Property Services, Sunrise, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-16 2600 NW 60th Terrace, Sunrise, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-16 AR Law Group PLLC, 17501 Biscayne Blvd, Ste 420, Aventura, FL 33160 -
REGISTERED AGENT NAME CHANGED 2023-01-16 Arriola, Pablo -
CHANGE OF MAILING ADDRESS 2023-01-16 2600 NW 60th Terrace, Sunrise, FL 33313 -
AMENDMENT 2012-10-01 - -
REINSTATEMENT 2011-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2007-12-18 - -
REINSTATEMENT 1995-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-08-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-27
Reg. Agent Change 2018-11-19
ANNUAL REPORT 2018-04-03
AMENDED ANNUAL REPORT 2017-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State