Search icon

SUNSET COLONY TENANTS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET COLONY TENANTS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jan 1985 (40 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: N07289
FEI/EIN Number NOT APPLICABLE

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

Address: 1820 SW 4TH STREET, FT. LAUDERDALE, FL, 33312, US
Mail Address: 1820 SW 4TH STREET, FT. LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONTANEZ JOSE President 2400 W BROWARD BLVD., FORT LAUDERDALE, FL, 33312
FONTANEZ JOSE Chairman 2400 W BROWARD BLVD., FORT LAUDERDALE, FL, 33312
DAWKINS TERESA Vice President 1914 SW 4TH COURT, FORT LAUDERDALE, FL, 33312
SIEGEL STEWART Secretary 1820 SW 4TH STREET, FORT LAUDERDALE, FL, 33312
SIEGEL STEWART Director 1820 SW 4TH STREET, FORT LAUDERDALE, FL, 33312
TURCOTTE COLETTE Treasurer 1820 SW 4TH STREET, FORT LAUDERDALE, FL, 33312
TURCOTTE COLETTE Director 1820 SW 4TH STREET, FORT LAUDERDALE, FL, 33312
RAMIREZ MARY-JO Officer 1208 NE 15TH AVE, FORT LAUDERDALE, FL, 33304
SIEGEL STEWART C Agent 1820 SW 4TH STREET, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-04 1820 SW 4TH STREET, FT. LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2005-01-04 1820 SW 4TH STREET, FT. LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-04 1820 SW 4TH STREET, FT. LAUDERDALE, FL 33312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-04-26 SIEGEL, STEWART C -

Documents

Name Date
REINSTATEMENT 2005-01-04
ANNUAL REPORT 2003-04-26
ANNUAL REPORT 2002-02-03
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-02-07
ANNUAL REPORT 1995-03-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State