Search icon

SUNRISE POINTE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNRISE POINTE 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: 03 Nov 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Sep 2006 (19 years ago)
Document Number: N03000009712
FEI/EIN Number 900470734

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: Duke Professional Management, LLC, 3061 Quincy Road, Venice, FL, 34293, US
Address: 1811 Englewood Rd, Ste 352, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ WILLIAM Treasurer 1811 Englewood Road, STE 352, Englewood, FL, 34223
KALANTA JAMES President 1811 Englewood Road, STE 352, Englewood, FL, 34223
ROBERTS LINDA Secretary 1811 Englewood Road, STE 352, Englewood, FL, 34223
McKemmie Linda Asst 1811 Englewood Road, STE 352, Englewood, FL, 34223
Doogue Bernard Agent Duke Professional Management, LLC, Venice, FL, 34293

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-07 1811 Englewood Rd, Ste 352, ENGLEWOOD, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 Duke Professional Management, LLC, 3061 Quincy Road, Venice, FL 34293 -
REGISTERED AGENT NAME CHANGED 2024-02-07 Doogue, Bernard -
CHANGE OF PRINCIPAL ADDRESS 2023-05-22 1811 Englewood Rd, Ste 352, ENGLEWOOD, FL 34223 -
CANCEL ADM DISS/REV 2006-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT AND NAME CHANGE 2005-03-02 SUNRISE POINTE CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-24
Reg. Agent Change 2021-10-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State