Entity Name: | SUNFLOWER MARGATE 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: | 02 Jun 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jun 1987 (38 years ago) |
Document Number: | 763504 |
FEI/EIN Number |
650034273
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7709 NW 20TH STREET, MARGATE, FL, 33063, US |
Mail Address: | PO BOX 772488, CORAL SPRINGS, FL, 33077, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOONAN PATRICK | Treasurer | 1055 Country Club Drive, MARGATE, FL, 33063 |
ARTZ SUSAN | Vice President | 7610 SUNFLOWER DR, MARGATE, FL, 33063 |
FUHRMAN ANDREW | Director | 1912 NW 80th AVE, MARGATE, FL, 33063 |
Chamberlain David | President | 7709 NW 20th Street, Margate, FL, 33063 |
Mario Depaolis | Director | 1914 NW80th Avenue, Margate, FL, 33063 |
alejandro Corcuera | Director | 7906 NW 19th Street, Margate, FL, 33063 |
PEYTONBOLIN, PL | Agent | 3343 WEST COMMERCIAL BLVD., FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-08-22 | 7709 NW 20TH STREET, MARGATE, FL 33063 | - |
REGISTERED AGENT NAME CHANGED | 2016-08-22 | PEYTONBOLIN, PL | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-22 | 3343 WEST COMMERCIAL BLVD., SUITE 100, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2010-02-15 | 7709 NW 20TH STREET, MARGATE, FL 33063 | - |
REINSTATEMENT | 1987-06-15 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-21 |
Reg. Agent Change | 2016-08-22 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State