Search icon

SUNRISE LAKES CONDOMINIUM APTS., INC. 5 - Florida Company Profile

Company Details

Entity Name: SUNRISE LAKES CONDOMINIUM APTS., INC. 5
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: 03 Apr 1974 (51 years ago)
Document Number: 729230
FEI/EIN Number 591570904

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

Address: 8133 SUNRISE LAKES BLVD, SUNRISE, FL, 33322
Mail Address: 8133 SUNRISE LAKES BLVD, SUNRISE, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ROSA A President 8133 SUNRISE LAKES BLVD, SUNRISE, FL, 33322
ROBLEDO DIANA Vice President 8133 SUNRISE LAKES BLVD, SUNRISE, FL, 33322
Urgelles Carmen C Vice President 8133 SUNRISE LAKES BLVD, SUNRISE, FL, 33322
Mejia-Restrepo Fanny Treasurer 8133 SUNRISE LAKES BLVD, SUNRISE, FL, 33322
KOBER RITA Assistant 8133 SUNRISE LAKES BLVD, SUNRISE, FL, 33322
MISAS BEATRIZ A Secretary 8133 SUNRISE LAKES BLVD, SUNRISE, FL, 33322
LANDOL SAMUEL JR Agent 2101 NW CORPORATE BLVD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-17 LANDOL, SAMUEL, JR -
REGISTERED AGENT ADDRESS CHANGED 2024-12-17 2101 NW CORPORATE BLVD, STE: 410, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 1985-03-07 8133 SUNRISE LAKES BLVD, SUNRISE, FL 33322 -
CHANGE OF MAILING ADDRESS 1985-03-07 8133 SUNRISE LAKES BLVD, SUNRISE, FL 33322 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000010331 TERMINATED 1000000069112 44977 761 2008-01-08 2028-01-09 $ 3,908.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000095441 TERMINATED 1000000045378 43799 882 2007-03-26 2027-04-04 $ 4,039.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-17
AMENDED ANNUAL REPORT 2024-07-19
ANNUAL REPORT 2024-01-22
AMENDED ANNUAL REPORT 2023-06-26
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-12-15
ANNUAL REPORT 2022-02-09
AMENDED ANNUAL REPORT 2021-08-25
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-01-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State