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 |
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 | - |
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 | - | - |
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