Entity Name: | SUNRISE ISLE HOMEOWNER'S 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: | 28 May 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Feb 1995 (30 years ago) |
Document Number: | N49165 |
FEI/EIN Number |
650351856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 104 SUNRISE DR, MARATHON, FL, 33050, US |
Mail Address: | P.O. BOX 501529, MARATHON, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PYATT CARL | President | 5623 Delido Ct, Cape Coral, FL, 33904 |
Rodewald Denise K | Vice President | 104 Sunrise Drive, Marathon, FL, 33050 |
Leal Sandra | Treasurer | 2042 NE 121ST RD, North Miami, FL, 33181 |
Bartlett Nathan | Director | 11890 1ST Ave Gulf, Marathon, FL, 33050 |
Rodewald Denise | Agent | 104 Sunrise Dr, Marathon, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-30 | 104 SUNRISE DR, MARATHON, FL 33050 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-10 | Rodewald, Denise | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-10 | 104 Sunrise Dr, Marathon, FL 33050 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 104 SUNRISE DR, MARATHON, FL 33050 | - |
REINSTATEMENT | 1995-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-05-10 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-18 |
AMENDED ANNUAL REPORT | 2015-05-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State