Search icon

SUNRISE COMMUNITY PROMOTIONS, INC.

Headquarter

Company Details

Entity Name: SUNRISE COMMUNITY PROMOTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Mar 1996 (29 years ago)
Document Number: N96000001410
FEI/EIN Number 65-0662341
Address: 9040 SUNSET DRIVE, MIAMI, FL 33173
Mail Address: C/O Sherri Potter, 9040 SUNSET DR, MIAMI, FL 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUNRISE COMMUNITY PROMOTIONS, INC., ALABAMA 000-941-448 ALABAMA
Headquarter of SUNRISE COMMUNITY PROMOTIONS, INC., CONNECTICUT 1252036 CONNECTICUT

Agent

Name Role Address
Wray, Zachary Agent 9040 SUNSET DRIVE, MIAMI, FL 33173

President

Name Role Address
Wray, Zachary President 9040 SUNSET DRIVE, MIAMI, FL 33173

Director

Name Role Address
PUJOL, ROSE B Director 3059 GRAND AVENUE, STE 200, MIAMI, FL 33133
Crowther, Connie Director 9040 SUNSET DRIVE, MIAMI, FL 33173
Souto, Jose E, Jr. Director C/O LESLIE W. LEECH, JR, 9040 SUNSET DR MIAMI, FL 33173

Asst. Secretary

Name Role Address
Potter, Sherri L Asst. Secretary 9040 SUNSET DR, MIAMI, FL 33173

Secretary

Name Role Address
Paniagua, Arnie Secretary 9040 SUNSET DRIVE, MIAMI, FL 33173

Treasurer

Name Role Address
Paniagua, Arnie Treasurer 9040 SUNSET DRIVE, MIAMI, FL 33173

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-07-12 9040 SUNSET DRIVE, MIAMI, FL 33173 No data
REGISTERED AGENT NAME CHANGED 2016-07-12 Wray, Zachary No data
REGISTERED AGENT ADDRESS CHANGED 2016-07-12 9040 SUNSET DRIVE, MIAMI, FL 33173 No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-14
AMENDED ANNUAL REPORT 2017-10-27
ANNUAL REPORT 2017-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State