Search icon

SUNSHINE BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE BAY CONDOMINIUM 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: 08 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2021 (4 years ago)
Document Number: N02000002581
FEI/EIN Number 300098109

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

Address: 1441 Lincoln Road, Miami Beach, FL, 33139, US
Mail Address: 1680 Michigan Ave. Ste. 1014, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORODISIO VINCENZO President 1680 Michigan Ave. Ste. 1014, Miami Beach, FL, 33139
Wood Chris Treasurer 1680 Michigan Ave. Ste. 1014, Miami Beach, FL, 33139
Scemama Philippe Secretary 1680 Michigan Ave. Ste 1014, Miami Beach, FL, 33139
Otalvaro Antonio Director 1680 Michigan Ave. Ste. 1014, Miami Beach, FL, 33139
Ikhwan Firas Director 1680 Michigan Ave Ste 1014, Miami Beach, FL, 33139
BLUE SKY MIAMI, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 1680 Michigan Ave, Suite 1014, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2024-02-02 Blue Sky Miami, Inc -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 1441 Lincoln Road, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-03-22 1441 Lincoln Road, Miami Beach, FL 33139 -
REINSTATEMENT 2021-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2017-07-03 - -
AMENDMENT 2016-07-05 - -
CANCEL ADM DISS/REV 2008-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-22
AMENDED ANNUAL REPORT 2021-11-02
REINSTATEMENT 2021-02-04
AMENDED ANNUAL REPORT 2019-10-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-17
Amendment 2017-07-03
ANNUAL REPORT 2017-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State