Search icon

SUNSHINE HOLIDAY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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