Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SUNRISE LAKES CONDOMINIUM PHASE 4, INC. 1

Filing Information
750084 59-2036155 12/06/1979 FL ACTIVE AMENDMENT 06/03/2013 NONE
Principal Address
8211 West Broward Boulevard
Suite PH1, Fifth Floor
Plantation, FL 33324

Changed: 03/23/2023
Mailing Address
8211 West Broward Boulevard
Suite PH1, Fifth Floor
Plantation, FL 33324

Changed: 03/23/2023
Registered Agent Name & Address Law Offices of Edward F. Holodak, P.A.
3326 NE 33rd Street
Fort Lauderdale, FL 33308

Name Changed: 03/23/2023

Address Changed: 03/23/2023
Officer/Director Detail Name & Address

Title VP

Joyce , Madelin
8211 West Broward Boulevard
Suite PH1 Fifth Floor
Plantation, FL 33324

Title Secretary

Portney, Sheila
8211 West Broward Boulevard
Suite PH1 Fifth Floor
Plantation, FL 33324

Title Director

Kopp, Andrea
8211 West Broward Boulevard
Suite PH1 Fifth Floor
Plantation, FL 33324

Title Corporate Secretary

Venticinque, Carmine
8211 West Broward Boulevard
Suite PH1 Fifth Floor
Plantation, FL 33324

Title Director

Romero, Jose
8211 West Broward Boulevard
Suite PH1 Fifth Floor
Plantation, FL 33324

Title Director

Pope, Stephanie
8211 West Broward Boulevard
Suite PH1 Fifth Floor
Plantation, FL 33324

Title Director

Aguis, Les
8211 West Broward Boulevard
Suite PH1 Fifth Floor
Plantation, FL 33324

Title Treasurer

Abramowitz, Hal
8211 West Broward Boulevard
Suite PH1 Fifth Floor
Plantation, FL 33324

Title President

Hill, Carolyn
8211 West Broward Boulevard
Suite PH1 Fifth Floor
Plantation, FL 33324

Title Director

Gonzalez, Luz
8211 West Broward Boulevard
Suite PH1 Fifth Floor
Plantation, FL 33324

Title Director

Ellis, Marcie
8211 West Broward Boulevard
Suite PH1 Fifth Floor
Plantation, FL 33324

Annual Reports
Report YearFiled Date
2023 03/07/2023
2023 03/23/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
03/23/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
05/16/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/16/2022 -- ANNUAL REPORT View image in PDF format
11/02/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
12/22/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/28/2020 -- ANNUAL REPORT View image in PDF format
01/08/2019 -- ANNUAL REPORT View image in PDF format
03/14/2018 -- ANNUAL REPORT View image in PDF format
05/19/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/10/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
02/09/2015 -- ANNUAL REPORT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
03/02/2012 -- ANNUAL REPORT View image in PDF format
01/21/2011 -- ANNUAL REPORT View image in PDF format
02/12/2010 -- ANNUAL REPORT View image in PDF format
01/19/2009 -- ANNUAL REPORT View image in PDF format
11/12/2008 -- Reg. Agent Change View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
02/13/2007 -- ANNUAL REPORT View image in PDF format
03/20/2006 -- ANNUAL REPORT View image in PDF format
06/06/2005 -- ANNUAL REPORT View image in PDF format
03/08/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
04/15/2002 -- ANNUAL REPORT View image in PDF format
02/27/2001 -- ANNUAL REPORT View image in PDF format
04/05/2000 -- ANNUAL REPORT View image in PDF format
03/25/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
03/06/1995 -- ANNUAL REPORT View image in PDF format