Search icon

SUNBLEST TOWNHOMES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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