Search icon

SUNSET PALMS HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: SUNSET PALMS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Aug 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 1997 (28 years ago)
Document Number: N50497
FEI/EIN Number 65-0398373
Address: 12350 SW 132 CT., 114, MIAMI, FL 33186
Mail Address: 12350 SW 132 CT., 114, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Basulto Robbins & Associates, LLP Agent 14160 NW 77th Ct, Suite 22, Miami Lakes, FL 33016

President

Name Role Address
Velasquez, Moises President 12350 SW 132 CT., 114 MIAMI, FL 33186

Treasurer

Name Role Address
HERNANDEZ, ALBERT Treasurer 12350 SW 132 CT., 114 MIAMI, FL 33186

Secretary

Name Role Address
Navarro, Yubilexis Secretary 12350 SW 132 CT., 114 MIAMI, FL 33186

Director

Name Role Address
Cruz, Nina Director 12350 SW 132 CT., 114 MIAMI, FL 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-26 Basulto Robbins & Associates, LLP No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-26 14160 NW 77th Ct, Suite 22, Miami Lakes, FL 33016 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 12350 SW 132 CT., 114, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2010-04-12 12350 SW 132 CT., 114, MIAMI, FL 33186 No data
REINSTATEMENT 1997-02-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
AMENDMENT 1996-04-12 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-26
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-21
AMENDED ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State