Entity Name: | SUNSET INTERNATIONAL 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: | 16 Jan 2007 (18 years ago) |
Document Number: | N07000000467 |
FEI/EIN Number |
208337844
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7000 SW 97TH AVE, MIAMI, FL, 33173, US |
Mail Address: | Sunset International Condo Association, C/, 2121 Ponce De Leon Blvd., Coral Gables, FL, 33134, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fili Michael D M.D. | Treasurer | 7000 SW 97th Ave., Miami, FL, 33173 |
Gonzalez, MD Manuel Dr. | Secretary | 7000 SW 97th Ave, Miami, FL, 33173 |
Hernandez Michael MD | President | 7000 SW 97th Ave., Miami, FL, 33173 |
LAW OFFICE OF CARLA JONES, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-27 | 7000 SW 97TH AVE, MIAMI, FL 33173 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-12 | 1125 N.E. 125 STREET, SUITE 103, NORTH MIAMI, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-25 | LAW OFFICE OF CARLA JONES, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 7000 SW 97TH AVE, MIAMI, FL 33173 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000298518 | LAPSED | 09-052840 CA 03 | MIAMI DADE COUNTY | 2011-04-21 | 2016-05-16 | $932,519.24 | TOTAL BANK, 2720 CORAL WAY, MIAMI, FL. 33145 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-02-25 |
Reg. Agent Change | 2020-02-25 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State