Entity Name: | SUNRISE LAKES CONDOMINIUM APTS., PHASE 3, INC. 3 |
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: | 04 Oct 1977 (48 years ago) |
Document Number: | 740557 |
FEI/EIN Number |
591769914
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2700 N.W. 94TH WAY, SUNRISE, FL, 33322 |
Mail Address: | 2700 N.W. 94TH WAY, SUNRISE, FL, 33322 |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Soloff Brenda | President | 2700 NW 94TH WAY, SUNRISE, FL, 33322 |
Howell Philip | Vice President | 2700 NW 94TH WAY, SUNRISE, FL, 33322 |
Loukas Gus | Secretary | 2700 NW 94TH WAY, SUNRISE, FL, 33322 |
Gomez Jairo | Treasurer | 2700 NW 94TH WAY, SUNRISE, FL, 33322 |
KAYE BENDER REMBAUM, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-01-04 | Kaye Bender Rembaum | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-04 | 1200 Park Circle Blvd So, Pompano Beach, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-26 | 2700 N.W. 94TH WAY, SUNRISE, FL 33322 | - |
CHANGE OF MAILING ADDRESS | 2009-01-26 | 2700 N.W. 94TH WAY, SUNRISE, FL 33322 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State