Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SUNRISE LAKES CONDOMINIUM APTS., PHASE 3, INC. 5
Filing Information
746238
59-1899426
03/14/1979
FL
ACTIVE
Principal Address
Changed: 06/05/1984
2700 N W 94 WAY
SUNRISE, FL 33322-2753
SUNRISE, FL 33322-2753
Changed: 06/05/1984
Mailing Address
Changed: 06/05/1984
2700 N W 94 WAY
SUNRISE, FL 33322-2753
SUNRISE, FL 33322-2753
Changed: 06/05/1984
Registered Agent Name & Address
WEINBERG, STEVEN A
Name Changed: 09/10/2010
Address Changed: 09/10/2010
7805 SW 6TH CT
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 09/10/2010
Address Changed: 09/10/2010
Officer/Director Detail
Name & Address
Title VP
Wilson, Timothy
Title President
Riccardi, Donald
Title T
Congdon, Trudy
Title S
Baron, Sharon
Title VP
Wilson, Timothy
2700 NW 94 WAY
SUNRISE, FL 33322
SUNRISE, FL 33322
Title President
Riccardi, Donald
2700 NW 94TH WAY
SUNRISE, FL
SUNRISE, FL
Title T
Congdon, Trudy
2700 NW 94TH WAY
SUNRISE, FL 33322
SUNRISE, FL 33322
Title S
Baron, Sharon
2700 NW 94TH WAY
SUNRISE, FL 33322
SUNRISE, FL 33322
Annual Reports
Report Year | Filed Date |
2022 | 04/19/2022 |
2023 | 04/06/2023 |
2024 | 04/09/2024 |
Document Images