Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SUNRISE LAKES CONDOMINIUM APTS., INC. 5

Filing Information
729230 59-1570904 04/03/1974 FL ACTIVE
Principal Address
8133 SUNRISE LAKES BLVD
SUNRISE, FL 33322

Changed: 03/07/1985
Mailing Address
8133 SUNRISE LAKES BLVD
SUNRISE, FL 33322

Changed: 03/07/1985
Registered Agent Name & Address Garrity, Joseph D
101 N. E. 3rd Avenue
Suite 1800
Fort Lauderdale, FL 33301

Name Changed: 07/19/2024

Address Changed: 07/19/2024
Officer/Director Detail Name & Address

Title President

Aguilar, Blanca Ibenia
8133 SUNRISE LAKES BLVD
SUNRISE, FL 33322

Title VP

Bach-Nunez, Marilyn
8133 SUNRISE LAKES BLVD
SUNRISE, FL 33322

Title VP, 2

Urgelles, Carmen C
8133 SUNRISE LAKES BLVD
SUNRISE, FL 33322

Title Treasurer

Mejia-Restrepo, Fanny
8133 SUNRISE LAKES BLVD
SUNRISE, FL 33322

Title Secretary

Symonette, Cornelia M
8133 SUNRISE LAKES BLVD
SUNRISE, FL 33322

Title Asst. Treasurer

Kepke, David
8133 SUNRISE LAKES BLVD
SUNRISE, FL 33322

Title Asst. Secretary

Diaz, Gina E.
8133 SUNRISE LAKES BLVD
SUNRISE, FL 33322

Title Director

Rivera, Gloria E
8133 SUNRISE LAKES BLVD
SUNRISE, FL 33322

Title Director

Tavarez, Hector
8133 SUNRISE LAKES BLVD
SUNRISE, FL 33322

Title Director

Fresneda, Mario J
8133 SUNRISE LAKES BLVD
SUNRISE, FL 33322

Title Director

Jaramillo, Maria Stella
8133 SUNRISE LAKES BLVD
SUNRISE, FL 33322

Title Director

Chin, Winston C
8133 SUNRISE LAKES BLVD
SUNRISE, FL 33322

Annual Reports
Report YearFiled Date
2023 01/25/2023
2024 01/22/2024
2024 07/19/2024

Document Images
07/19/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2024 -- ANNUAL REPORT View image in PDF format
06/26/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
12/15/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2022 -- ANNUAL REPORT View image in PDF format
08/25/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2021 -- ANNUAL REPORT View image in PDF format
01/27/2020 -- ANNUAL REPORT View image in PDF format
02/26/2019 -- ANNUAL REPORT View image in PDF format
09/07/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
01/20/2016 -- ANNUAL REPORT View image in PDF format
01/14/2015 -- ANNUAL REPORT View image in PDF format
01/21/2014 -- ANNUAL REPORT View image in PDF format
01/09/2013 -- ANNUAL REPORT View image in PDF format
01/18/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
12/11/2009 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
02/26/2008 -- ANNUAL REPORT View image in PDF format
05/15/2007 -- ANNUAL REPORT View image in PDF format
06/05/2006 -- ANNUAL REPORT View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
03/12/2004 -- ANNUAL REPORT View image in PDF format
01/24/2003 -- ANNUAL REPORT View image in PDF format
02/08/2002 -- ANNUAL REPORT View image in PDF format
07/23/2001 -- Reg. Agent Change View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
02/27/1997 -- ANNUAL REPORT View image in PDF format
03/20/1996 -- ANNUAL REPORT View image in PDF format
03/21/1995 -- ANNUAL REPORT View image in PDF format