Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SUNRISE TOWER ASSOCIATION (FT. LAUDERDALE), INC.

Filing Information
726718 59-1622186 06/15/1973 FL ACTIVE AMENDED AND RESTATED ARTICLES 10/17/2017 NONE
Principal Address
888 INTRACOASTAL DRIVE
FT. LAUDERDALE, FL 33304

Changed: 07/02/1993
Mailing Address
c/o Castle Management
12270 SW 3rd Street
Suite 200
Plantation, FL 33325

Changed: 01/23/2023
Registered Agent Name & Address Sachs, Sax & Caplan, PL
6111 Broken Sound Pkwy NW
Suite 200
Boca Raton, FL 33487

Name Changed: 05/24/2023

Address Changed: 01/23/2023
Officer/Director Detail Name & Address

Title President

SALCINES BRIGHT, LILLIAN
888 INTRACOASTAL DRIVE
FT. LAUDERDALE, FL 33304

Title VP

BENNETT, JACQUELYN
888 INTRACOASTAL DRIVE
FT. LAUDERDALE, FL 33304

Title Director

Slater, Randy
888 INTRACOASTAL DRIVE
FT. LAUDERDALE, FL 33304

Title Secretary

Thompson, Greg
888 INTRACOASTAL DRIVE
FT. LAUDERDALE, FL 33304

Title Treasurer

Kubik, Christopher
888 INTRACOASTAL DRIVE
FT. LAUDERDALE, FL 33304

Annual Reports
Report YearFiled Date
2023 01/23/2023
2023 05/24/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
11/01/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/24/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
10/28/2022 -- AMENDED ANNUAL REPORT View image in PDF format
06/17/2022 -- Reg. Agent Resignation View image in PDF format
05/24/2022 -- AMENDED ANNUAL REPORT View image in PDF format
05/24/2022 -- Reg. Agent Change View image in PDF format
01/03/2022 -- ANNUAL REPORT View image in PDF format
12/20/2021 -- AMENDED ANNUAL REPORT View image in PDF format
08/10/2021 -- Reg. Agent Change View image in PDF format
06/28/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/19/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
10/17/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
03/21/2018 -- ANNUAL REPORT View image in PDF format
10/17/2017 -- Amended and Restated Articles View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
03/25/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
03/26/2012 -- ANNUAL REPORT View image in PDF format
03/13/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
10/06/2009 -- REINSTATEMENT View image in PDF format
09/03/2008 -- ANNUAL REPORT View image in PDF format
08/14/2007 -- ANNUAL REPORT View image in PDF format
12/26/2006 -- Reg. Agent Change View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
03/23/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
03/21/2003 -- ANNUAL REPORT View image in PDF format
04/18/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
07/08/1998 -- ANNUAL REPORT View image in PDF format
06/09/1997 -- ANNUAL REPORT View image in PDF format
04/01/1996 -- ANNUAL REPORT View image in PDF format
04/07/1995 -- ANNUAL REPORT View image in PDF format