Search icon

SUN AND LAKE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUN AND LAKE 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: 12 Mar 1979 (46 years ago)
Document Number: 746213
FEI/EIN Number 591952399

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

Address: c/o Phoenix Management Services, Inc, 4800 N State Rd 7, Lauderdale Lakes, FL, 33319, US
Mail Address: c/o Phoenix Management Services, Inc, 4800 N State Rd 7, Lauderdale Lakes, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gil Eduardo Vice President C/O Phoenix Management Services, Lauderdale Lakes, FL, 33319
Ryan Diana E Director c/o Phoenix Management Services, Lauderdale Lakes, FL, 33319
Ferreira Patricia Treasurer c/o Phoenix Management Services, Lauderdale Lakes, FL, 33319
Drozda Csaba President c/o Phoenix Management Services, Lauderdale Lakes, FL, 33319
Jaramillo William Secretary c/o Phoenix Management Services, Lauderdale Lakes, FL, 33319
KAYE BENDER REMBAUM, P.L. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-22 c/o Phoenix Management Services, Inc, 4800 N State Rd 7, Ste 105, Lauderdale Lakes, FL 33319 -
CHANGE OF MAILING ADDRESS 2024-10-22 c/o Phoenix Management Services, Inc, 4800 N State Rd 7, Ste 105, Lauderdale Lakes, FL 33319 -
REGISTERED AGENT NAME CHANGED 2024-08-12 Kaye Bender Rembaum, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2024-08-12 1200 Park Central Blvd S, Pompano Beach, FL 33064 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-22
AMENDED ANNUAL REPORT 2024-08-12
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-12-21
ANNUAL REPORT 2023-03-15
AMENDED ANNUAL REPORT 2022-12-06
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State