Search icon

SUNRAISE FUNDRAISING COMPANION, INC.

Company Details

Entity Name: SUNRAISE FUNDRAISING COMPANION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 15 Aug 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: N02000006192
FEI/EIN Number 412055237
Address: 627 LIVE OAK LANE, WESTON, FL, 33327
Mail Address: 627 LIVE OAK LANE, WESTON, FL, 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
GBS CONSULTANTS, INC. Agent

President

Name Role Address
JACQUIER MARTINE J President 627 LIVE OAK LANE, WESTON, FL, 33327

Director

Name Role Address
JACQUIER MARTINE J Director 627 LIVE OAK LANE, WESTON, FL, 33327
JACQUIER CHRISTINE C Director 627 LIVE OAK LANE, WESTON, FL, 33327
GARCIA JORGE A Director 627 LIVE OAK LANE, WESTON, FL, 33327

Vice President

Name Role Address
JACQUIER CHRISTINE C Vice President 627 LIVE OAK LANE, WESTON, FL, 33327

Manager

Name Role Address
GARCIA PIERRE E Manager 627 LIVE OAK LANE, WESTON, FL, 33327

Treasurer

Name Role Address
GARCIA PIERRE E Treasurer 627 LIVE OAK LANE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-04 18501 PINES BLVD STE 201, PEMBROKE PINES, FL 33029 No data
AMENDMENT AND NAME CHANGE 2004-07-01 SUNRAISE FUNDRAISING COMPANION, INC. No data
REGISTERED AGENT NAME CHANGED 2004-03-25 GBS CONSULTANTS No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000728965 LAPSED 1000000325042 BROWARD 2013-04-08 2023-04-17 $ 520.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-03-07
Amendment and Name Change 2004-07-01
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-04-29
Domestic Non-Profit 2002-08-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State