Entity Name: | SUNSHINE SLOPERS, 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: | 02 Oct 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Dec 2020 (4 years ago) |
Document Number: | N34478 |
FEI/EIN Number |
650170030
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21471 NW 40TH CIRCLE, Miami, FL, 33055, US |
Mail Address: | P. O. BOX 822424, Pembroke Pines, FL, 33028, US |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Flowers Delores D | President | 7551-6 South Aragon Blvd., Sunrise, FL, 33313 |
Jackson Samuel . | Vice President | P. O. BOX 822424, Pembroke Pines, FL, 33028 |
Houston Dawn | Secretary | 3916 E. Lake Terrace, Miramar, FL, 33023 |
Sharita Clark D | Fina | 4753 SW 66 Terrace, Davie, FL, 33314 |
Gant Tamara D | Treasurer | 4753 SW 66 Terrace, Davie, FL, 33314 |
Perry Oscar D | Chief Operating Officer | 6201 SW 116th Place, Miami, FL, 33173 |
THOMPSON STEPHEN | Agent | 21471 NW 40TH CIRCLE COURT, MIAMI GARDENS, FL, 33055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-12-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-10 | THOMPSON, STEPHEN | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-10 | 21471 NW 40TH CIRCLE, Miami, FL 33055 | - |
CHANGE OF MAILING ADDRESS | 2018-01-10 | 21471 NW 40TH CIRCLE, Miami, FL 33055 | - |
AMENDMENT | 2011-10-20 | - | - |
AMENDMENT | 2011-08-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-16 | 21471 NW 40TH CIRCLE COURT, MIAMI GARDENS, FL 33055 | - |
AMENDMENT | 1994-06-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
AMENDED ANNUAL REPORT | 2023-07-13 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-14 |
AMENDED ANNUAL REPORT | 2021-07-22 |
ANNUAL REPORT | 2021-03-15 |
REINSTATEMENT | 2020-12-26 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-10 |
AMENDED ANNUAL REPORT | 2017-07-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State