Search icon

400 SUNNY ISLES CONDOMINIUM WEST ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 400 SUNNY ISLES CONDOMINIUM WEST 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: 08 Nov 2012 (12 years ago)
Document Number: N12000010595
FEI/EIN Number 46-1931843

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

Address: 400 Sunny Isles Blvd, Sunny Isles, FL, 33160, US
Mail Address: 400 Sunny Isles Blvd, Sunny Isles, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Flavio Tina Vice President 400 Sunny Isles Blvd, Sunny Isles, FL, 33160
Albrecht Ronald Director 400 Sunny Isles Blvd, Sunny Isles, FL, 33160
Galinos John Secretary 400 Sunny Isles Blvd, Sunny Isles, FL, 33160
Kenigsberg Jackie President 400 Sunny Isles Blvd, Sunny Isles Beach, FL, 33160
Plapinger Brett Secretary 400 Sunny Isles Blvd, Sunny Isles Beach, FL, 33160
Basulto Robbins & Associates, LLP Agent 14160 NW 77th Ct, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-05 Haber Law, LLP -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 251 NW 23 STREET, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2024-02-05 Basulto Robbins & Associates, LLP -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 14160 NW 77th Ct, suite 22, Miami Lakes, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-07 400 Sunny Isles Blvd, Sunny Isles, FL 33160 -
CHANGE OF MAILING ADDRESS 2016-12-07 400 Sunny Isles Blvd, Sunny Isles, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-08-12
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-18
AMENDED ANNUAL REPORT 2019-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State