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 |
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 |
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. | - |
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