Entity Name: | SUNSET PALMS WEST 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: | 24 Apr 2006 (19 years ago) |
Document Number: | N06000004518 |
FEI/EIN Number |
204810627
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Gold Property Management & Assocs, 10887 NW 17 Street, Miam, FL, 33172, US |
Mail Address: | c/o Gold Property Management & Assocs, 10887 NW 17 Street, Miam, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ YAMIRA | Secretary | c/o Gold Property Management Assocs, Miam, FL, 33172 |
Colina Pedro | Treasurer | c/o Gold Property Management & Assocs, Miami, FL, 33172 |
Alvarez Armando | Director | c/o Gold Property Management & Assocs, Miami, FL, 33172 |
Leon-Rubido Marlene Esq. | Agent | 6780 Coral Way, MIAMI, FL, 33155 |
Burgos Julio | President | c/o Gold Property Management & Assoc, Miami, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | c/o Gold Property Management & Assocs, 10887 NW 17 Street, Suite 202, Miam, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2024-03-05 | c/o Gold Property Management & Assocs, 10887 NW 17 Street, Suite 202, Miam, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-20 | Leon-Rubido, Marlene , Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-20 | 6780 Coral Way, MIAMI, FL 33155 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001424606 | TERMINATED | 1000000361163 | MIAMI-DADE | 2013-09-12 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000336431 | TERMINATED | 1000000264736 | MIAMI-DADE | 2012-04-18 | 2032-05-02 | $ 825.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-05-20 |
AMENDED ANNUAL REPORT | 2019-10-24 |
AMENDED ANNUAL REPORT | 2019-07-01 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State