Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SUN COUNTRY CONDOMINIUM, INC.
Filing Information
723801
59-1533271
07/05/1972
FL
ACTIVE
REINSTATEMENT
07/11/1997
Principal Address
Changed: 04/04/2024
C/O RealManage
11784 West Sample Road
Suite 103
Coral Springs, FL 33065
11784 West Sample Road
Suite 103
Coral Springs, FL 33065
Changed: 04/04/2024
Mailing Address
Changed: 05/03/2024
C/O RealManage
11784 West Sample Road
Suite 103
Coral Springs, FL 33065
11784 West Sample Road
Suite 103
Coral Springs, FL 33065
Changed: 05/03/2024
Registered Agent Name & Address
Tucker & Lokeinsky, P.A.
Name Changed: 03/15/2023
Address Changed: 03/15/2023
800 East Broward Blvd
Suite 710
Fort Lauderdale, FL 33301
Suite 710
Fort Lauderdale, FL 33301
Name Changed: 03/15/2023
Address Changed: 03/15/2023
Officer/Director Detail
Name & Address
Title President
Ruiz, Julian
Title VP
King, Stephan
Title Director
Payne, Christopher
Title Secretary, Treasurer
Lartitegui, Aitor
Title Director
Mendez, Andres
Title President
Ruiz, Julian
C/O RealManage
11784 West Sample Road
Suite 103
Coral Springs, FL 33065
11784 West Sample Road
Suite 103
Coral Springs, FL 33065
Title VP
King, Stephan
C/O RealManage
11784 West Sample Road
Suite 103
Coral Springs, FL 33065
11784 West Sample Road
Suite 103
Coral Springs, FL 33065
Title Director
Payne, Christopher
C/O RealManage
11784 West Sample Road
Suite 103
Coral Springs, FL 33065
11784 West Sample Road
Suite 103
Coral Springs, FL 33065
Title Secretary, Treasurer
Lartitegui, Aitor
C/O RealManage
11784 West Sample Road
Suite 103
Coral Springs, FL 33065
11784 West Sample Road
Suite 103
Coral Springs, FL 33065
Title Director
Mendez, Andres
C/O RealManage
11784 West Sample Road
Suite 103
Coral Springs, FL 33065
11784 West Sample Road
Suite 103
Coral Springs, FL 33065
Annual Reports
Report Year | Filed Date |
2022 | 03/11/2022 |
2023 | 03/15/2023 |
2024 | 04/04/2024 |
Document Images