Search icon

SUNRISE LAKES CONDOMINIUM PHASE 4, INC. 1 - Florida Company Profile

Company Details

Entity Name: SUNRISE LAKES CONDOMINIUM PHASE 4, 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: 06 Dec 1979 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jun 2013 (12 years ago)
Document Number: 750084
FEI/EIN Number 592036155

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

Address: 8211 West Broward Boulevard, Plantation, FL, 33324, US
Mail Address: 8211 West Broward Boulevard, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Portney Sheila Secretary 8211 West Broward Boulevard, Plantation, FL, 33324
Kopp Andrea Director 8211 West Broward Boulevard, Plantation, FL, 33324
Venticinque Carmine Corp 8211 West Broward Boulevard, Plantation, FL, 33324
Romero Jose Director 8211 West Broward Boulevard, Plantation, FL, 33324
Pope Stephanie Director 8211 West Broward Boulevard, Plantation, FL, 33324
Joyce Madelin Vice President 8211 West Broward Boulevard, Plantation, FL, 33324
Law Offices of Edward F. Holodak, P.A. Agent 3326 NE 33rd Street, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 8211 West Broward Boulevard, Suite PH1, Fifth Floor, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2023-03-23 8211 West Broward Boulevard, Suite PH1, Fifth Floor, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2023-03-23 Law Offices of Edward F. Holodak, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 3326 NE 33rd Street, Fort Lauderdale, FL 33308 -
AMENDMENT 2013-06-03 - -
AMENDMENT 1992-01-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2023-03-07
AMENDED ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2022-03-16
AMENDED ANNUAL REPORT 2021-11-02
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-12-22
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State