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 |
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 |
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 | - |
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 |
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