Search icon

SUNRISE HARBOUR HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: SUNRISE HARBOUR HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Mar 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 2018 (7 years ago)
Document Number: N98000001358
FEI/EIN Number 650827410
Address: 6934 SUNRISE COURT, CORAL GABLES, FL, 33133
Mail Address: 6934 SUNRISE COURT, CORAL GABLES, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
STEINER LEONARD M Agent 6934 SUNRISE COURT, CORAL GABLES, FL, 33133

President

Name Role Address
Davis Aimee President 6865 Sunrise Terrace, Coral Gables, FL, 33133

Treasurer

Name Role Address
STEINER LEONARD M Treasurer 6934 SUNRISE CT, CORAL GABLES, FL, 331337023

Secretary

Name Role Address
Valdes Arlene Secretary 6922 Sunrise Court, Coral Gables, FL, 33133

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-05-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-03-01 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-01 STEINER, LEONARD MD No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CANCEL ADM DISS/REV 2007-11-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-11-26 6934 SUNRISE COURT, CORAL GABLES, FL 33133 No data
CHANGE OF MAILING ADDRESS 2007-11-26 6934 SUNRISE COURT, CORAL GABLES, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2007-11-26 6934 SUNRISE COURT, CORAL GABLES, FL 33133 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-10-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-14
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-05-08
REINSTATEMENT 2016-03-01
ANNUAL REPORT 2013-05-21
ANNUAL REPORT 2012-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State