Entity Name: | SUNBLEST TOWNHOMES HOMEOWNERS 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: | 13 Apr 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Mar 2012 (13 years ago) |
Document Number: | N02534 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4775 NW 89TH AVE., SUNRISE, FL, 33351, US |
Mail Address: | 4673 NW 89TH AVE, SUNRISE, FL, 33073, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LERNER ADAM | President | 4775 NW 89TH AVE., SUNRISE, FL, 33351 |
JORDAN JOYCE | Vice President | 4775 NW 89TH AVE., SUNRISE, FL, 33351 |
JORDAN JOYCE | Treasurer | 4775 NW 89TH AVE., SUNRISE, FL, 33351 |
QUINTERO DENISE | Vice President | 4775 NW 89TH AVE., SUNRISE, FL, 33351 |
Bogen Michael DEsq. | Agent | 7351 Wiles Rd., Coral Springs, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-06-04 | 4775 NW 89TH AVE., SUNRISE, FL 33351 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 7351 Wiles Rd., Ste. 202, Coral Springs, FL 33067 | - |
REGISTERED AGENT NAME CHANGED | 2016-07-01 | Bogen, Michael D, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-04 | 4775 NW 89TH AVE., SUNRISE, FL 33351 | - |
REINSTATEMENT | 2012-03-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2009-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-13 |
AMENDED ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-15 |
AMENDED ANNUAL REPORT | 2016-07-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State