Entity Name: | SUNRISE #1 CONDOMINIUM ASSOCIATION, 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: | 14 Nov 1973 (51 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 May 2023 (2 years ago) |
Document Number: | 728017 |
FEI/EIN Number |
591583845
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1761 SW 11TH STREET, MIAMI, FL, 33135, US |
Address: | 488 NE 18TH AVE, HOMESTEAD, FL, 33033, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDOVAL WILLIAM | President | 1761 SW 11TH STREET, MIAMI, FL, 33135 |
SANDOVAL WILLIAM | Secretary | 1761 SW 11TH STREET, MIAMI, FL, 33135 |
SANDOVAL WILLIAM | Treasurer | 1761 SW 11TH STREET, MIAMI, FL, 33135 |
SANDOVAL WILLIAM | Director | 1761 SW 11TH STREET, MIAMI, FL, 33135 |
Sosa Wilfrey | Vice President | 27361 SW 139 PL, Homestead, FL, 33032 |
IGLESIAS MARISELA T | Agent | 1761 SW 11 ST, Miami, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-18 | IGLESIAS, MARISELA T | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-18 | 1761 SW 11 ST, Miami, FL 33135 | - |
AMENDMENT | 2023-05-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-17 | 488 NE 18TH AVE, HOMESTEAD, FL 33033 | - |
CHANGE OF MAILING ADDRESS | 2007-12-04 | 488 NE 18TH AVE, HOMESTEAD, FL 33033 | - |
REINSTATEMENT | 1998-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1987-04-28 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
Amendment | 2023-05-31 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State