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
Arenas Erick M Treasurer C/O Phoenix Management Services, Lauderdale Lakes, FL, 33319
Chase Elcain S Secretary C/O Phoenix Management Services, Lauderdale Lakes, FL, 33319
Rachel E. Frydman, PA Agent 9825 Marina Blvd, BOCA RATON, FL, 33428

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 Apr 2025

Sources: Florida Department of State