Entity Name: | SUNRISE CLUB 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: | 09 Feb 2009 (16 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 09 Sep 2011 (14 years ago) |
Document Number: | N09000001250 |
FEI/EIN Number |
264178748
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Michele & Associates C.A.M., Inc, 260 Crandon Blvd, Key Biscayne, FL, 33149, US |
Mail Address: | c/o Michele & Associates C.A.M., Inc, PO BOX 490720, Key Biscayne, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ ANA | Vice President | 464 Fernwood Rd, Key Biscayne, FL, 33149 |
CARNICER ANA | Secretary | 104 Crandon Blvd, Key Biscayne, FL, 33149 |
MINERVINE GIANNINA | President | 240 Crandon Blvd, Key Biscayne, FL, 33149 |
MICHELE & ASSOCIATES C.A.M., INC | Agent | c/o Michele & Associates C.A.M., Inc, Key Biscayne, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-25 | MICHELE & ASSOCIATES C.A.M., INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-28 | c/o Michele & Associates C.A.M., Inc, 260 Crandon Blvd, Suite 55, Key Biscayne, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2018-04-28 | c/o Michele & Associates C.A.M., Inc, 260 Crandon Blvd, Suite 55, Key Biscayne, FL 33149 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-28 | c/o Michele & Associates C.A.M., Inc, 260 Crandon Blvd, Suite 55, Key Biscayne, FL 33149 | - |
AMENDED AND RESTATEDARTICLES | 2011-09-09 | - | - |
REINSTATEMENT | 2010-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-24 |
AMENDED ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-19 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State