Search icon

SUNSET SHORES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET SHORES HOMEOWNERS 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 Apr 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2004 (21 years ago)
Document Number: N08727
FEI/EIN Number 592695914

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

Address: 9600 Griffin Road, Cooper City, FL, 33328, US
Mail Address: 9600 Griffin Road, Cooper City, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO JORGE E President 9600 Griffin Road, Cooper City, FL, 33328
MORENO JORGE E Director 9600 Griffin Road, Cooper City, FL, 33328
ANDINO MARLENE Vice President 9600 Griffin Road, Cooper City, FL, 33328
MIRANDA VANESSA Treasurer 9600 Griffin Road, Cooper City, FL, 33328
JORGE VALDEZ Secretary 9600 Griffin Road, Cooper City, FL, 33328
CACERES ARMANDO Director 9600 Griffin Road, Cooper City, FL, 33328
Donnelli Gloria Agent 9600 Griffin Road, Cooper City, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Donnelli, Gloria -
CHANGE OF PRINCIPAL ADDRESS 2020-03-22 9600 Griffin Road, Cooper City, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-22 9600 Griffin Road, Cooper City, FL 33328 -
CHANGE OF MAILING ADDRESS 2020-03-22 9600 Griffin Road, Cooper City, FL 33328 -
REINSTATEMENT 2004-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1997-08-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1988-05-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State