Entity Name: | SUNRISE ISLAND CONDOMINIUM ASSOCIATION II, INC. |
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: | 31 Mar 1978 (47 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Dec 2016 (8 years ago) |
Document Number: | 742104 |
FEI/EIN Number |
592042108
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10242 NW 47th St., Sunrise, FL, 33351, US |
Mail Address: | 10242 NW 47TH ST SUITE 16, SUNRISE, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BINGHAM PIERO H | Director | 3955 N. NOB HILL ROAD, SUNRISE, FL, 33351 |
Perreault Pamela | Treasurer | 3955 N. NOB HILL ROAD, SUNRISE, FL, 33351 |
RAMOS RAFAEL | President | 3955 N. NOB HILL ROAD, SUNRISE, FL, 33351 |
VALANCY & REED, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-21 | 310 SE 13 STREET, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2025-01-21 | 4800 N State Road 7, Suite 105, Lauderdale Lakes, FL 33319 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-21 | 4800 N State Road 7, Suite 105, Lauderdale Lakes, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-09 | VALANCY & REED, P.A. | - |
AMENDMENT | 2016-12-12 | - | - |
AMENDMENT | 2016-08-15 | - | - |
AMENDMENT | 2016-07-20 | - | - |
CANCEL ADM DISS/REV | 2010-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2005-11-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-21 |
Reg. Agent Change | 2022-09-09 |
AMENDED ANNUAL REPORT | 2022-08-17 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-05-22 |
AMENDED ANNUAL REPORT | 2019-05-16 |
ANNUAL REPORT | 2019-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State