Search icon

SUNRISE CHILDREN'S SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SUNRISE CHILDREN'S SERVICES, 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: 22 Jun 1984 (41 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 13 Mar 2020 (5 years ago)
Document Number: N03849
FEI/EIN Number 590714818

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

Address: 9040 Sunset Drive, Miami, FL, 33173, US
Mail Address: 9040 Sunset Drive, Miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wray Zachary President 9040 Sunset Drive, Miami, FL, 33173
Schettino Anthony Director 3108 W. Lawn Ave, Tampa, FL, 33611
Storm Chip Director 4120 W. Tara Street, Tampa, FL, 33629
Latrico Sal Director 3305 S. Shamrock Road, Tampa, FL, 33629
Lank Bill Director 2733 NE 37th Drive, Fort Lauderdale, FL, 33308
Owens William Director 27537 Hickory Bay Drive, Bonita Springs, FL, 34134
WRAY ZACHARY Agent 9040 SUNSET DR, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 9040 SUNSET DR, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2022-04-05 WRAY, ZACHARY -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2020-03-13 SUNRISE CHILDREN'S SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 9040 Sunset Drive, Miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2015-08-31 9040 Sunset Drive, Miami, FL 33173 -
CANCEL ADM DISS/REV 2008-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CORPORATE MERGER 1996-04-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000009835
NAME CHANGE AMENDMENT 1984-08-29 UNITED CEREBRAL PALSY OF TAMPA BAY, INC. -
REINCORPORATED 1984-06-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-02
Reg. Agent Change 2022-04-05
ANNUAL REPORT 2022-03-03
Reg. Agent Change 2021-12-15
ANNUAL REPORT 2021-01-26
Amended/Restated Article/NC 2020-03-13
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State