Search icon

FAIRWAYS OF SUNRISE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FAIRWAYS OF SUNRISE HOMEOWNERS 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: 01 Nov 1979 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2021 (3 years ago)
Document Number: 749609
FEI/EIN Number 591975263

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

Address: 3081 E COMMERICAL BLVD, FORT LAUDERDALE, FL, 33308, US
Mail Address: 3081 E COMMERICAL BLVD, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAVER CYNTHIA Treasurer 2758 NW 80 AVE, SUNRISE, FL, 33322
Knight Claudia Vice President 8010 NW 28th Ct., SUNRISE, FL, 33322
DRANGEL BRANDON Director 8035 NW 28TH CT, SUNRISE, FL, 33322
CLARKE VELMA Director 2900 NW 80TH AVE, SUNRISE, FL, 33322
Grant Kimberly President 2746 NW 80th Ave, Sunrise, FL, 33322
HOINES DAVID A Agent 3081 E COMMERICAL BLVD, FORT LAUDERDALE, FL, 33308
Levin Cheryl Secretary 2774 NW 80 Ave, Sunrise, FL, 33322

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-31 HOINES, DAVID A -
AMENDMENT 2021-11-02 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 3081 E COMMERICAL BLVD, STE 200, FORT LAUDERDALE, FL 33308 -
AMENDMENT 2020-11-30 - -
REINSTATEMENT 2020-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-02 3081 E COMMERICAL BLVD, STE 200, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2016-11-02 3081 E COMMERICAL BLVD, STE 200, FORT LAUDERDALE, FL 33308 -
REINSTATEMENT 1991-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
AMENDED ANNUAL REPORT 2024-10-23
AMENDED ANNUAL REPORT 2024-07-01
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-05-03
AMENDED ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2022-01-22
Amendment 2021-11-02
ANNUAL REPORT 2021-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State