Search icon

SUNRISE ISLAND RECREATION ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNRISE ISLAND RECREATION ASSOCIATION, 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: 22 Oct 2012 (12 years ago)
Document Number: 742105
FEI/EIN Number 592042110

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

Address: 10242 NW 47TH ST, Suite 16, SUNRISE, FL, 33351, US
Mail Address: Shield Accounting Inc, 10242 NW 47TH ST, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nadelman Kenneth President 10242 NW 47TH ST SUITE 16, SUNRISE, FL, 33351
PIERO BIGHMAN Officer 10242 NW 47TH SUITE #16, SUNRISE, FL, 33351
PERREAULT PAM Treasurer 10242 NW 47TH SUITE 16, SUNRISE, FL, 33351
RAMOS RAFAEL Vice President 10242 NW 47TH SUITE #16, SUNRISE, FL, 33351
Salazar Elisabeth Asst 10242 NW 47TH SUITE 16, SUNRISE, FL, 33351
Saldana Alan Secretary 10242 NW 47TH SUITE 16, SUNRISE, FL, 33351
TUCKER & LOKEINSKY, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-03 Tucker & Lokeinsky, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 800 E Broward Blvd # 710, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 10242 NW 47TH ST, Suite 16, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2021-07-14 10242 NW 47TH ST, Suite 16, SUNRISE, FL 33351 -
AMENDMENT 2012-10-22 - -
REINSTATEMENT 1990-06-12 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-03-25
AMENDED ANNUAL REPORT 2023-07-01
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-04
AMENDED ANNUAL REPORT 2021-07-14
Reg. Agent Resignation 2021-05-05
AMENDED ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State