Search icon

SUNSET PALMETTO PARK, PHASE I, CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET PALMETTO PARK, PHASE I, 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: 06 Sep 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2003 (22 years ago)
Document Number: N10992
FEI/EIN Number 651115759

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

Address: 9726 E Indigo Street, c/o Property Management, Palmetto Bay, FL, 33157, US
Mail Address: 9726 E Indigo Street, c/o Property Management, Palmetto Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS JOSEPH E Vice President 9726 E Indigo Street, Palmetto Bay, FL, 33157
Soria Ramon President 9726 E Indigo Street, Palmetto Bay, FL, 33157
Llorens Jose Treasurer 9726 E Indigo Street, Palmetto Bay, FL, 33157
Rice Sheryl Agent 9726 E Indigo Street, Palmetto Bay, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 9726 E Indigo Street, c/o Property Management, Suite 303, Palmetto Bay, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 9726 E Indigo Street, c/o Property Management, Suite 303, Palmetto Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2024-04-18 9726 E Indigo Street, c/o Property Management, Suite 303, Palmetto Bay, FL 33157 -
REGISTERED AGENT NAME CHANGED 2024-04-18 Rice, Sheryl -
REINSTATEMENT 2003-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-11-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State