Entity Name: | SUNRISE AT SUNSET VIEW 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: | 26 Dec 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Dec 2010 (14 years ago) |
Document Number: | N02000009906 |
FEI/EIN Number |
412109396
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14411 Commerce Way, MIAMI LAKES, FL, 33016, US |
Mail Address: | 14411 Commerce Way, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perez Barbara | Secretary | 14411 Commerce Way, Miami Lakes, FL, 33016 |
Holly Karine B | Treasurer | 14411 Commerce Way, Miami Lakes, FL, 33016 |
Camero Francisco | President | 14411 Commerce Way, Miami Lakes, FL, 33016 |
New Horizons Property Management, LLC | Agent | 14411 Commerce Way, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-05-23 | 14411 Commerce Way, 316, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-23 | 14411 Commerce Way, 316, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-23 | New Horizons Property Management, LLC | - |
CHANGE OF MAILING ADDRESS | 2018-05-23 | 14411 Commerce Way, 316, MIAMI LAKES, FL 33016 | - |
REINSTATEMENT | 2010-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2006-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 2005-02-04 | SUNRISE AT SUNSET VIEW CONDOMINIUM ASSOCIATION, INC. | - |
REINSTATEMENT | 2005-02-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-07 |
AMENDED ANNUAL REPORT | 2018-06-20 |
AMENDED ANNUAL REPORT | 2018-05-23 |
ANNUAL REPORT | 2018-01-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State