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 |
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 | - |
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 | - | - |
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