Search icon

59 SUNSET PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 59 SUNSET PLACE 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: 07 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jan 2024 (a year ago)
Document Number: N04000005644
FEI/EIN Number 202140732

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

Address: 7440 SW 59 PLACE, HOA, SOUTH MIAMI, FL, 33143, US
Mail Address: 7440 SW 59 PLACE, HOA, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Valls Julieta Director 7440 SW 59 PLACE, SOUTH MIAMI, FL, 33143
Escagedo Millan Director 7440 SW 59 PLACE HOA, SOUTH MIAMI, FL, 33143
Rossel Guillermo L Treasurer 7440 SW 59 PLACE #302, SOUTH MIAMI, FL, 33143
OConnell Dolores Secretary 7440 SW 59 PLACE #202, SOUTH MIAMI, FL, 33143
REEDY VIVIAN Director 7440 SW 59 PLACE, #101, SOUTH MIAMI, FL, 33143
Rodriguez Miranda Martha Director 7440 SW 59 PLACE, SOUTH MIAMI, FL, 33143
Sharp Gregory Agent 7289 S.W. 53 Ct., Miami, FL, 33143

Events

Event Type Filed Date Value Description
AMENDMENT 2024-01-17 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-12 7289 S.W. 53 Ct., Miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2022-02-12 Sharp, Gregory -
AMENDMENT 2012-06-12 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-06 7440 SW 59 PLACE, HOA, SOUTH MIAMI, FL 33143 -
REINSTATEMENT 2010-05-06 - -
CHANGE OF MAILING ADDRESS 2010-05-06 7440 SW 59 PLACE, HOA, SOUTH MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
Amendment 2024-01-17
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State