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 |
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 | - |
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 | - |
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