Search icon

SUNRISE TOWER ASSOCIATION (FT. LAUDERDALE), INC. - Florida Company Profile

Company Details

Entity Name: SUNRISE TOWER ASSOCIATION (FT. LAUDERDALE), 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: 15 Jun 1973 (52 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 Oct 2017 (8 years ago)
Document Number: 726718
FEI/EIN Number 591622186

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

Mail Address: c/o Castle Management, 12270 SW 3rd Street, Plantation, FL, 33325, US
Address: 888 INTRACOASTAL DRIVE, FT. LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sachs, Sax & Caplan, PL Agent 6111 Broken Sound Pkwy NW, Boca Raton, FL, 33487
SALCINES BRIGHT LILLIAN President 888 INTRACOASTAL DRIVE, FT. LAUDERDALE, FL, 33304
BENNETT JACQUELYN Vice President 888 INTRACOASTAL DRIVE, FT. LAUDERDALE, FL, 33304
Slater Randy Director 888 INTRACOASTAL DRIVE, FT. LAUDERDALE, FL, 33304
Thompson Greg Secretary 888 INTRACOASTAL DRIVE, FT. LAUDERDALE, FL, 33304
Kubik Christopher Treasurer 888 INTRACOASTAL DRIVE, FT. LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-24 Sachs, Sax & Caplan, PL -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 6111 Broken Sound Pkwy NW, Suite 200, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2023-01-23 888 INTRACOASTAL DRIVE, FT. LAUDERDALE, FL 33304 -
AMENDED AND RESTATEDARTICLES 2017-10-17 - -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1993-07-02 888 INTRACOASTAL DRIVE, FT. LAUDERDALE, FL 33304 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-11-01
AMENDED ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-10-28
Reg. Agent Resignation 2022-06-17
AMENDED ANNUAL REPORT 2022-05-24
Reg. Agent Change 2022-05-24
ANNUAL REPORT 2022-01-03
AMENDED ANNUAL REPORT 2021-12-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State