Search icon

THE SUNRISE PROFESSIONAL CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SUNRISE PROFESSIONAL CENTER 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: 10 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jul 2012 (13 years ago)
Document Number: N05000004799
FEI/EIN Number 204305601

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

Address: 4502 Inverrary Boulevard, Lauderhill, FL, 33319, US
Mail Address: 4502 Inverrary Boulevard, Lauderhill, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COKER KALEEL President 4502 Inverrary Boulevard, Lauderhill, FL, 33319
ALEXANDRE DIXON Vice President 4502 Inverrary Boulevard, Lauderhill, FL, 33319
RAMNARINE ROBIN Secretary 4502 Inverrary Boulevard, Lauderhill, FL, 33319
PREMIER ASSOCIATION MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-06 PREMIER ASSOCIATION MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2014-03-24 4502 Inverrary Boulevard, Lauderhill, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-24 4502 Inverrary Boulevard, Lauderhill, FL 33319 -
CHANGE OF MAILING ADDRESS 2014-03-24 4502 Inverrary Boulevard, Lauderhill, FL 33319 -
REINSTATEMENT 2012-07-10 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-10-11 - -
CANCEL ADM DISS/REV 2008-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000258146 TERMINATED 1000000451399 BROWARD 2013-01-16 2033-01-30 $ 1,850.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State