Search icon

SUNSET OAKS PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET OAKS PROPERTY OWNERS 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: 29 Sep 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2012 (12 years ago)
Document Number: N28625
FEI/EIN Number 650097476

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

Mail Address: 1201 SW 27th Ave, Miami, FL, 33135, US
Address: 9260 SW 72nd Street, suite 119, Miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POZO EDUARDO E President 9260 SUNSET DRIVE, SUITE 119, MIAMI, FL, 33173
POZO JAIME A Vice President 9260 SUNSET DRIVE, SUITE 119, MIAMI, FL, 33173
POZO JAIME A Secretary 9260 SUNSET DRIVE, SUITE 119, MIAMI, FL, 33173
POZO JAIME A Director 9260 SUNSET DRIVE, SUITE 119, MIAMI, FL, 33173
RUGA CARLOS Treasurer 9260 SUNSET DRIVE, SUITE 119, MIAMI, FL, 33173
RUGA CARLOS Director 9260 SUNSET DRIVE, SUITE 119, MIAMI, FL, 33173
Pozo William B Manager 1201 SW 27th Ave, Miami, FL, 33135
POZO EDUARDO E Agent 9260 SUNSET DRIVE, MIAMI, FL, 33173
POZO EDUARDO E Director 9260 SUNSET DRIVE, SUITE 119, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-16 9260 SW 72nd Street, suite 119, Miami, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 9260 SW 72nd Street, suite 119, Miami, FL 33173 -
PENDING REINSTATEMENT 2012-11-14 - -
REINSTATEMENT 2012-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-11-26 9260 SUNSET DRIVE, SUITE 119, MIAMI, FL 33173 -
REINSTATEMENT 2007-11-26 - -
REGISTERED AGENT NAME CHANGED 2007-11-26 POZO, EDUARDO E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1993-04-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State