Entity Name: | SUTTON HOUSE 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: | 19 Jan 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2022 (2 years ago) |
Document Number: | N05000000592 |
FEI/EIN Number |
203301311
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11855 NE 19TH DR, ADMINISTRATION OFFICE, NORTH MIAMI, FL, 33181, US |
Mail Address: | C/O Allied Property Group, Suite 114, Miami, FL, 33186, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Waziry Bahaaeldien M | President | 11855 NE 19TH DR, NORTH MIAMI, FL, 33181 |
Soriano Mae A | Treasurer | 11855 NE 19TH DR, NORTH MIAMI, FL, 33181 |
Andrada Andrea N | Secretary | 11855 NE 19TH DR, NORTH MIAMI, FL, 33181 |
REINALDO CASTELLANOS, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-30 | REINALDO CASTELLANOS, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-30 | 9960 SW 40 ST, MIAMI, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2024-10-30 | 11855 NE 19TH DR, ADMINISTRATION OFFICE, NORTH MIAMI, FL 33181 | - |
REINSTATEMENT | 2022-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2016-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-17 | 11855 NE 19TH DR, ADMINISTRATION OFFICE, NORTH MIAMI, FL 33181 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-30 |
ANNUAL REPORT | 2024-05-23 |
AMENDED ANNUAL REPORT | 2023-11-28 |
ANNUAL REPORT | 2023-02-21 |
REINSTATEMENT | 2022-11-07 |
AMENDED ANNUAL REPORT | 2021-10-28 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State