Search icon

SUNRISE LAKES CONDOMINIUM APTS., PHASE 3, INC. 2 - Florida Company Profile

Company Details

Entity Name: SUNRISE LAKES CONDOMINIUM APTS., PHASE 3, INC. 2
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 Apr 1975 (50 years ago)
Document Number: 732403
FEI/EIN Number 591652377

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

Address: 2700 NW 94TH WAY, SUNRISE, FL, 33322
Mail Address: 2700 NW 94TH WAY, SUNRISE, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jankowski Mary President 2700 NW 94TH WY, SUNRISE, FL, 33322
Jankowski Mary Director 2700 NW 94TH WY, SUNRISE, FL, 33322
Daniels Robert Vice President 2700 NW 94TH WY, SUNRISE, FL, 33322
PICHARDO MAGGIE Treasurer 2700 NW 94TH WAY, SUNRISE, FL, 33322
IOIA FREDDIA Secretary 2700 NW 94TH WAY, SUNRISE, FL, 33322
KAYE BENDER REMBAUM, P.L. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-03-28 KAYE, BENDER, REMBAUM, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2012-03-28 1200 PARK CENTER BLVD. SOUTH, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 1982-08-13 2700 NW 94TH WAY, SUNRISE, FL 33322 -
CHANGE OF MAILING ADDRESS 1982-08-13 2700 NW 94TH WAY, SUNRISE, FL 33322 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State