Search icon

SUNRISE OF PALM BEACH CONDOMINIUM ASSOCIATION, INC. 1 - Florida Company Profile

Company Details

Entity Name: SUNRISE OF PALM BEACH CONDOMINIUM ASSOCIATION, INC. 1
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: 14 Sep 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Mar 1986 (39 years ago)
Document Number: 748927
FEI/EIN Number 591863953

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

Address: C/O Century Management Consultants, Inc., 2950 S Jog Road, Greenacres, FL, 33467, US
Mail Address: C/O Century Management Consultants, Inc., 2950 S Jog Road, GREENACRES, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLAUGHLIN ANNMARIE Secretary C/O Century Management Consultants, Inc., GREEN ACERS, FL, 33467
CASERTANO CARL President C/O Century Management Consultants, Inc., Greenacres, FL, 33467
Haley Dorothy Vice President C/O Century Management Consultants, Inc., Greenacres, FL, 33467
Brownstein David Treasurer C/O Century Management Consultants, Inc., Greenacres, FL, 33467
WASSERSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-16 C/O Century Management Consultants, Inc., 2950 S Jog Road, Greenacres, FL 33467 -
CHANGE OF MAILING ADDRESS 2024-08-16 C/O Century Management Consultants, Inc., 2950 S Jog Road, Greenacres, FL 33467 -
REGISTERED AGENT NAME CHANGED 2022-11-07 WASSERSTEIN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-11-07 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 -
AMENDMENT 1986-03-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-16
AMENDED ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-15
Reg. Agent Change 2022-11-07
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State