Search icon

SUNFLOWER CREATIVE ARTS, INC.

Company Details

Entity Name: SUNFLOWER CREATIVE ARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Jan 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jul 2015 (10 years ago)
Document Number: N03000000650
FEI/EIN Number 161656606
Address: 227 NORTH DIXIE BLVD, DELRAY BCH, FL, 33444, US
Mail Address: 227 NORTH DIXIE BLVD, DELRAY BCH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CARUSO SUSAN D Agent 561 ANCHOR POINT, DELRAY BEACH, FL, 33444

Exec

Name Role Address
CARUSO SUSAN D Exec 561 ANCHOR PT, DELRAY BEACH, FL, 33444

Vice President

Name Role Address
AN EDGAR Vice President 848 Broken Sound Parkway NW, BOCA RATON, FL, 33487

Director

Name Role Address
Epstein William P.A. Director 7420 NW 109 Way, Parkland, FL, 33076
McCoy Lora Director 4 NW 16th Street, Delray Beach, FL, 33444

Secretary

Name Role Address
Green Victoria Secretary 221 Citrus Trail, Boynton Beach, FL, 33436

President

Name Role Address
Chin Simone D President 243 NE 26 St, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-03 561 ANCHOR POINT, DELRAY BEACH, FL 33444 No data
AMENDMENT 2015-07-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-09 227 NORTH DIXIE BLVD, DELRAY BCH, FL 33444 No data
CHANGE OF MAILING ADDRESS 2015-06-09 227 NORTH DIXIE BLVD, DELRAY BCH, FL 33444 No data
AMENDED AND RESTATEDARTICLES 2003-06-11 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-04
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State