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 |
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 | - |
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 | - | - |
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