Entity Name: | SUNRISE LAKES CONDOMINIUM APTS., PHASE 3, INC. 4 |
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: | 30 Dec 1977 (47 years ago) |
Document Number: | 741282 |
FEI/EIN Number |
591854370
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 |
---|---|---|
NELSON JOHN | President | 2700 NW 94th WAY, SUNRISE, FL |
SOTO JUDY | Vice President | 2700 NW 94TH WAY, SUNRISE, FL, 33322 |
Thompson Bruce | Treasurer | 2700 NW 94TH WAY, SUNRISE, FL, 33322 |
Larose Leitha | Secretary | 2700 NW 94TH WAY, SUNRISE, FL, 33322 |
WEINBERG STEVEN A | Agent | 7805 SW 6TH CT, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2010-09-10 | WEINBERG, STEVEN AESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-09-10 | 7805 SW 6TH CT, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 1982-09-14 | 2700 NW 94TH WAY, SUNRISE, FL 33322 | - |
CHANGE OF MAILING ADDRESS | 1982-09-14 | 2700 NW 94TH WAY, SUNRISE, FL 33322 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State