Entity Name: | SUNSHINE HOLIDAY 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: | 26 Feb 1982 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Oct 2018 (6 years ago) |
Document Number: | 762123 |
FEI/EIN Number |
650078928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2836 NW 29TH STREET, OAKLAND PARK, FL, 33311, US |
Mail Address: | 2836 NW 29TH STREET, OAKLAND PARK, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barbe Lucie | President | 2836 NW 29th Street, Oakland Park, FL, 33311 |
Deslongchamps Carl | Vice President | 2832 NW. 29th Street, Oakland Park, FL, 33311 |
Fernandez Reynier | Secretary | 2944 NW 28th Terrace, OAKLAND PARK, FL, 33311 |
Barbe Lucie | Treasurer | 2903 NW28th Terrace, Oakland Park, FL, 33311 |
Lewis Shawn | Director | 2947 NW. 28th Lane, OAKLAND PARK, FL, 33311 |
Williamson Roy | Director | 2799 NW. 29th Place, Oakland Park, FL, 33311 |
Barbe Lucie | Agent | 2836 NW. 29th Street, OAKLAND PARK, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-08 | Barbe, Lucie | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-13 | 2836 NW 29TH STREET, OAKLAND PARK, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-15 | 2836 NW. 29th Street, OAKLAND PARK, FL 33311 | - |
AMENDMENT | 2018-10-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-11 | 2836 NW 29TH STREET, OAKLAND PARK, FL 33311 | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2009-04-07 | - | - |
AMENDMENT AND NAME CHANGE | 2002-03-01 | SUNSHINE HOLIDAY HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-02-28 |
Amendment | 2018-10-22 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State