Entity Name: | SUNSET DREAMS HOMEOWNERS' 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: | 19 Jun 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Feb 2016 (9 years ago) |
Document Number: | N49462 |
FEI/EIN Number |
650498954
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7135 SW 69 CT, MIAMI, FL, 33143, US |
Mail Address: | 7135 SW 69 CT, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jalali Bidgoli Parvin | Vice President | 7145 SW 69 CT, MIAMI, FL, 33143 |
De Sousa Felipe | President | 7135 S.W. 69 COURT, MIAMI, FL, 33143 |
De Sousa Felipe | Agent | 7135 SW 69 CT, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-05-10 | 7135 SW 69 CT, MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-10 | 7135 SW 69 CT, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2023-05-10 | 7135 SW 69 CT, MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-10 | De Sousa, Felipe | - |
REINSTATEMENT | 2016-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 1998-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
AMENDED ANNUAL REPORT | 2023-05-10 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-12 |
REINSTATEMENT | 2016-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State