Search icon

SUNRISE CAY II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNRISE CAY II CONDOMINIUM 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: 18 Oct 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2020 (4 years ago)
Document Number: N96000005356
FEI/EIN Number 593412451

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4670 CARDINAL WAY, SUITE 302, NAPLES, FL, 34112
Mail Address: 4670 CARDINAL WAY, SUITE 302, NAPLES, FL, 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Olson Kathi President 4670 CARDINAL WAY, SUITE 302, NAPLES, FL, 34112
Jenson Deb Vice President 4670 CARDINAL WAY, NAPLES, FL, 34112
Jenson Deb 2 4670 CARDINAL WAY, NAPLES, FL, 34112
Ward John Secretary 4670 CARDINAL WAY, NAPLES, FL, 34112
SALZMAN MAURI Treasurer 4670 CARDINAL WAY, SUITE 302, NAPLES, FL, 34112
Brusca Thomas Vice President 4670 CARDINAL WAY, SUITE 302, NAPLES, FL, 34112
Brusca Thomas 1 4670 CARDINAL WAY, SUITE 302, NAPLES, FL, 34112
CARDINAL MANAGEMENT GROUP OF FLORIDA, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-23 CARDINAL MANAGEMENT GROUP OF FLORIDA, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 4670 CARDINAL WAY, SUITE 302, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2011-04-20 4670 CARDINAL WAY, SUITE 302, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 4670 CARDINAL WAY, SUITE 302, NAPLES, FL 34112 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-22
REINSTATEMENT 2020-10-23
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State