Search icon

SUTTON PLACE CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: SUTTON PLACE 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: 09 Feb 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Aug 1985 (40 years ago)
Document Number: 725530
FEI/EIN Number 160364414

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

Address: C/O PHOENIX MANAGEMENT SERVICES, 4800 N.STATE ROAD 7, LAUDERDALE LAKES, FL, 33319, US
Mail Address: C/O PHOENIX MANAGEMENT SERVICES, 4800 N.STATE ROAD 7, LAUDERDALE LAKES, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Ashley D President C/O Phoenix Management Services, Lauderdale Lakes, FL, 33319
Rachel E. Frydman, PA Agent 9825 Marina Blvd, BOCA RATON, FL, 33428
Chase Elcain S Treasurer C/O Phoenix Management Services, Lauderdale Lakes, FL, 33319
Rampassard Bulie Secretary C/O Phoenix Management Services, Lauderdale Lakes, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-01 Rachel E. Frydman, PA -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 9825 Marina Blvd, SUITE 100, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2020-06-03 C/O PHOENIX MANAGEMENT SERVICES, 4800 N.STATE ROAD 7, SUITE 105, LAUDERDALE LAKES, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-22 C/O PHOENIX MANAGEMENT SERVICES, 4800 N.STATE ROAD 7, SUITE 105, LAUDERDALE LAKES, FL 33319 -
REINSTATEMENT 1985-08-01 - -
CANCEL FOR NON-PAYMENT 1976-09-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-24
AMENDED ANNUAL REPORT 2017-06-22

Date of last update: 01 Jun 2025

Sources: Florida Department of State