Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SUNRISE COMMUNITY OF NORTHEAST FLORIDA, INC.

Filing Information
716013 23-7026771 02/07/1969 FL ACTIVE AMENDED AND RESTATEDARTICLES/NAME CHANGE 11/15/2019 11/15/2019
Principal Address
9040 Sunset Dr
Miami, FL 33173

Changed: 01/25/2024
Mailing Address
9040 SUNSET DRIVE
MIAMI, FL 33173

Changed: 04/14/2017
Registered Agent Name & Address WRAY, ZACHARY
9040 SUNSET DRIVE
MIAMI, FL 33173

Name Changed: 04/14/2017

Address Changed: 04/14/2017
Officer/Director Detail Name & Address

Title D

WETHERINGTON, GLORIA
9040 SUNSET DRIVE
MIAMI, FL 33173

Title President

Wray, Zachary S
9040 SUNSET DRIVE
MIAMI, FL 33173

Title Assistant Secretary

Potter, Sherri L.
9040 Sunset Drive
Miami, FL 33173

Title Director

coker, robert
9040 Sunset Dr
Miami, FL 33173

Title Director

McMackin IV, Frank
9040 Sunset Dr
Miami, FL 33173

Title Secretary, Treasurer

Dormann, Jameson
9040 Sunset Dr
Miami, FL 33173

Annual Reports
Report YearFiled Date
2022 03/03/2022
2023 02/02/2023
2024 01/25/2024

Document Images
01/25/2024 -- ANNUAL REPORT View image in PDF format
02/02/2023 -- ANNUAL REPORT View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
02/07/2020 -- ANNUAL REPORT View image in PDF format
11/15/2019 -- Amended/Restated Article/NC View image in PDF format
02/18/2019 -- ANNUAL REPORT View image in PDF format
02/14/2018 -- ANNUAL REPORT View image in PDF format
10/27/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
04/14/2017 -- Amended and Restated Articles View image in PDF format
09/30/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
10/19/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
08/29/2013 -- Amendment and Name Change View image in PDF format
01/21/2013 -- ANNUAL REPORT View image in PDF format
02/06/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
03/04/2008 -- Amendment and Name Change View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
07/03/2007 -- ANNUAL REPORT View image in PDF format
03/16/2006 -- ANNUAL REPORT View image in PDF format
08/24/2005 -- ANNUAL REPORT View image in PDF format
01/28/2005 -- Amendment and Name Change View image in PDF format
10/29/2004 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
10/15/2003 -- ANNUAL REPORT View image in PDF format
02/26/2003 -- ANNUAL REPORT View image in PDF format
05/08/2002 -- ANNUAL REPORT View image in PDF format
04/18/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
03/08/1999 -- ANNUAL REPORT View image in PDF format
07/15/1998 -- ANNUAL REPORT View image in PDF format
02/25/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
04/14/1995 -- ANNUAL REPORT View image in PDF format