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 |
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 |
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 | - | - |
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