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 |
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 |
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 | - | - |
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