Entity Name: | TOWNHOUSES AT SUNRISE "C" CONDOMINIUM 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: | 20 Oct 1978 (47 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Apr 2004 (21 years ago) |
Document Number: | 744653 |
FEI/EIN Number |
592002857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7165 SW 47 ST, Miami, FL, 33155, US |
Mail Address: | 7165 SW 47 ST, Miami, FL, 33156, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ruben Gonzalez F | President | 7165 SW 47 ST, Miami, FL, 33155 |
Ruben Gonzalez F | Director | 7165 SW 47 ST, Miami, FL, 33155 |
Perez Bianca | Treasurer | 7165 SW 47ST, Miami, FL, 33155 |
Basick Lana | Vice President | 1300 Redstart CT, Homestead, FL, 33035 |
Perez Bianca | Director | 7165 SW 47ST, Miami, FL, 33155 |
Ruben Gonzalez F | Agent | 7165 SW 47 ST, Miami, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-09 | 7165 SW 47 ST, STE 320, Miami, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-10 | 7165 SW 47 ST, Suite 320, Miami, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-10 | Ruben , Gonzalez Francisco | - |
CHANGE OF MAILING ADDRESS | 2023-03-10 | 7165 SW 47 ST, STE 320, Miami, FL 33155 | - |
CANCEL ADM DISS/REV | 2004-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1999-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1995-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-03-10 |
AMENDED ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State