Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SUNSHINE FOR ALL, INC.

Filing Information
N04000011594 37-1502184 12/13/2004 FL ACTIVE AMENDMENT 07/07/2022 NONE
Principal Address
1407 SW 22 STREET
MIAMI, FL 33145

Changed: 03/25/2011
Mailing Address
1407 SW 22 STREET
MIAMI, FL 33145

Changed: 03/25/2011
Registered Agent Name & Address Gomez, Barbara
1407 SW 22 STREET
MIAMI, FL 33145

Name Changed: 10/30/2023

Address Changed: 01/27/2017
Officer/Director Detail Name & Address

Title President

HANONO, MAURICIO
2904 SW 23 TERRACE
MIAMI, FL 33145

Title TREASURER

ZEIGLER, AARON
2403 SW 16 CT
Miami, FL 33145

Title SECRETARY

ALBE, LINDA
1407 SW 22 STREET
MIAMI, FL 33145

Title VICE CHAIRMAN OF THE BOARD, CEO

SANTANA, RUBEN A, Sr.
1407 SW 22 STREET
MIAMI, FL 33145

Title Board Member

Jackson , Wilbur M
1407 SW 22 STREET
MIAMI, FL 33145

Annual Reports
Report YearFiled Date
2023 02/02/2023
2023 05/19/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
10/30/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/19/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/02/2023 -- ANNUAL REPORT View image in PDF format
07/07/2022 -- Amendment View image in PDF format
06/08/2022 -- Amendment View image in PDF format
02/22/2022 -- ANNUAL REPORT View image in PDF format
11/15/2021 -- Amendment View image in PDF format
02/22/2021 -- ANNUAL REPORT View image in PDF format
06/17/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/05/2020 -- ANNUAL REPORT View image in PDF format
09/17/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/11/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
12/10/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2018 -- ANNUAL REPORT View image in PDF format
05/31/2017 -- Amendment View image in PDF format
01/27/2017 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
10/09/2014 -- AMENDED ANNUAL REPORT View image in PDF format
10/06/2014 -- AMENDED ANNUAL REPORT View image in PDF format
09/03/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
08/26/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
03/28/2011 -- Off/Dir Resignation View image in PDF format
03/25/2011 -- ANNUAL REPORT View image in PDF format
03/23/2010 -- ANNUAL REPORT View image in PDF format
12/16/2009 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
02/29/2008 -- ANNUAL REPORT View image in PDF format
10/26/2007 -- Off/Dir Resignation View image in PDF format
10/24/2007 -- Off/Dir Resignation View image in PDF format
02/22/2007 -- ANNUAL REPORT View image in PDF format
11/06/2006 -- Amendment View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
07/22/2005 -- ANNUAL REPORT View image in PDF format
05/19/2005 -- ANNUAL REPORT View image in PDF format
05/17/2005 -- ANNUAL REPORT View image in PDF format
12/13/2004 -- Domestic Non-Profit View image in PDF format