Entity Name: | GARDENS OF SUNRISE 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 Mar 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Apr 2024 (a year ago) |
Document Number: | N04000002193 |
FEI/EIN Number |
202232723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O CONSOLIDATED COMMUNITY MGT., INC., 7124 N. NOB HILL ROAD, TAMARAC, FL, 33321, US |
Mail Address: | C/O CONSOLIDATED COMMUNITY MGT., INC., 7124 N. NOB HILL ROAD, TAMARAC, FL, 33321, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Berger David | President | C/O CONSOLIDATED COMMUNITY MGT., INC., TAMARAC, FL, 33321 |
Luzquinos Claudine | Secretary | C/O CONSOLIDATED COMMUNITY MGT., INC., TAMARAC, FL, 33321 |
Aly Thompson | Treasurer | C/O CONSOLIDATED COMMUNITY MGT., INC., TAMARAC, FL, 33321 |
LAW OFFICES OF LEE H BALLARD | Agent | 10100 W SAMPLE RD, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-28 | C/O CONSOLIDATED COMMUNITY MGT., INC., 7124 N. NOB HILL ROAD, TAMARAC, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2021-09-28 | C/O CONSOLIDATED COMMUNITY MGT., INC., 7124 N. NOB HILL ROAD, TAMARAC, FL 33321 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-02 | LAW OFFICES OF LEE H BALLARD | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-02 | 10100 W SAMPLE RD, 3RD FLOOR, CORAL SPRINGS, FL 33065 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-23 |
ANNUAL REPORT | 2022-03-09 |
AMENDED ANNUAL REPORT | 2021-09-28 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State