Search icon

THE SUNSET HARBOUR HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SUNSET HARBOUR 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: 13 Jul 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 1996 (29 years ago)
Document Number: 759150
FEI/EIN Number 650106527

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

Address: 6200 SW 128 Avenue, Miami, FL, 33183, US
Mail Address: 14275 SW 142nd AVE, Miami, FL, 33186, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAKOVA DESSISLAVA President 6200 SW 128 Avenue, Miami, FL, 33183
LURIGADOS MARTHA Vice President 6200 SW 128 Avenue, Miami, FL, 33183
BRODZIKOSKI PIOTR Secretary 6200 SW 128 Avenue, Miami, FL, 33183
ISAAC RAIDYS Director 6200 SW 128 Avenue, Miami, FL, 33183
Triay Carlos A Agent 2301 NW 87TH AVE, DORAL, FL, 33172
ALONSO ELVIRA Treasurer 6200 SW 128 Avenue, Miami, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-03 2301 NW 87TH AVE, #501, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2022-05-03 Triay, Carlos A. -
CHANGE OF MAILING ADDRESS 2022-05-03 6200 SW 128 Avenue, Miami, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-24 6200 SW 128 Avenue, Miami, FL 33183 -
REINSTATEMENT 1996-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1990-05-11 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
AMENDMENT 1989-05-11 - -
REINSTATEMENT 1987-09-11 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-04
AMENDED ANNUAL REPORT 2019-10-24
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State