Search icon

SUNRISE VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNRISE VILLAGE 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: 18 Nov 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jul 1990 (35 years ago)
Document Number: N29347
FEI/EIN Number 650213042

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

Address: C/O Keys Property Management, 5505 N Atlantic Ave, Cocoa Beach, FL, 32931, US
Mail Address: C/O Keys Property Management, 5505 N Atlantic Ave, Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weinstein David President C/O Keys Property Management, Cocoa Beach, FL, 32931
Duff Stephen Vice President Keys Property Management, Cocoa Beach, FL, 32931
MCCOY RONNIE Treasurer 1978 US 1, ROCKLEDGE, FL, 32955
SPENCER SHERRY Secretary 1978 US 1, ROCKLEDGE, FL, 32955
Kilthau Joel Director Keys Property Management, Cocoa Beach, FL, 32931
Wentz Chrissie Manager C/O Keys Property Management, Cocoa Beach, FL, 32931
KEYS PROPERTY MANAGEMENT, L.L.C. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 C/O Keys Property Management, 5505 N Atlantic Ave, #207, Cocoa Beach, FL 32931 -
CHANGE OF MAILING ADDRESS 2024-04-23 C/O Keys Property Management, 5505 N Atlantic Ave, #207, Cocoa Beach, FL 32931 -
REGISTERED AGENT NAME CHANGED 2024-04-23 Keys Property Management -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 Keys Property Management, 5505 N Atlantic Ave, Suite 207, Cocoa Beach, FL 32931 -
REINSTATEMENT 1990-07-13 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-05-18
Reg. Agent Resignation 2021-05-03
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State