Loading...
HomeMy WebLinkAboutCorporate Detail10/27/22, 1:42 PM Detail by Entity Name DIVISION OF CORPORATIONS an official 3rare of Florida web3ite Department of State / Division of Corporations / Search Records / Search by Entity Name / Detail by Entity Name Florida Not For Profit Corporation SUNSHINE FOR ALL, INC. Filing Information Document Number FEI/EIN Number Date Filed State Status Last Event Event Date Filed Event Effective Date Principal Address 1407 SW 22 STREET MIAMI, FL 33145 Changed: 03/25/2011 Mailing Address 1407 SW 22 STREET MIAMI, FL 33145 N04000011594 37-1502184 12/13/2004 FL ACTIVE AMENDMENT 07/07/2022 NONE Changed: 03/25/2011 Registered Agent Name & Address Huguet, Jorge L 1407 SW 22 STREET MIAMI, FL 33145 Name Changed: 01/27/2017 Address Changed: 01/27/2017 Officer/Director Detail Name & Address Title President HANONO, MAURICIO https://search.sunbiz.org/Inq uirylCorporationSearch/SearchResultDetai l?i nq ui rytype=EntityName&di rectionType=!nib al &searchN ameOrder= SU NSH IN EFORA .. 1/3 10/27/22, 1:42 PM 2904 SW 23 TERRACE MIAMI, FL 33145 Detail by Entity Name Title Board Member MARIN, BYRON 1407 CORAL WAY MIAMI, FL 33145 Title TREASURER ZEIGLER, AARON 2403 SW 16 CT Miami, FL 33145 Title SNICE CHAIRMAN ALBE, LINDA 1407 SW 22 STREET MIAMI, FL 33145 Annual Reports Report Year Filed Date 2020 05/05/2020 2021 02/22/2021 2022 02/22/2022 Document Images 07/07/2022 — Amendment View image in PDF format 06/08/2022 — Amendment View image in PDF format 02/22/2022 — ANNUAL REPORT View image in PDF format 11/15/2021 — Amendment View image in PDF format 02/22/2021 — ANNUAL REPORT View image in PDF format 06/17/2020 — AMENDED ANNUAL REPORT View image in PDF format 05/05/2020 — ANNUAL REPORT View image in PDF format 09/17/2019 — AMENDED ANNUAL REPORT View image in PDF format 03/11/2019 — AMENDED ANNUAL REPORT View image in PDF format 02/11/2019 — ANNUAL REPORT View image in PDF format 12/10/2018 — AMENDED ANNUAL REPORT View image in PDF format 02/20/2018 — AMENDED ANNUAL REPORT View image in PDF format 01/04/2018 — ANNUAL REPORT View image in PDF format 05/31/2017 — Amendment View image in PDF format 01/27/2017 — ANNUAL REPORT View image in PDF format 03/31/2016 — ANNUAL REPORT View image in PDF format 04/14/2015 — ANNUAL REPORT View image in PDF format 10/09/2014 — AMENDED ANNUAL REPORT View image in PDF format 10/06/2014 — AMENDED ANNUAL REPORT View image in PDF format 09/03/2014 — AMENDED ANNUAL REPORT View image in PDF format https://search.sunbiz.org/Inq uirylCorporationSearch/SearchResultDetai l?i nq ui rytype=EntityName&di rectionType=!nib al &searchN ameOrder= SU NSH IN EFORA .. 2/3 10/27/22, 1:42 PM Detail by Entity Name 02/24/2014 — AMENDED ANNUAL REPORT View image in PDF format 01/08/2014 — ANNUAL REPORT View image in PDF format 08/26/2013 — AMENDED ANNUAL REPORT View image in PDF format 04/16/2013 — ANNUAL REPORT View image in PDF format 04/18/2012 — ANNUAL REPORT View image in PDF format 04/08/2011 — ANNUAL REPORT View image in PDF format 03/28/2011 — Off/Dir Resignation View image in PDF format 03/25/2011 — ANNUAL REPORT View image in PDF format 03/23/2010 — ANNUAL REPORT View image in PDF format 12/16/2009 — ANNUAL REPORT View image in PDF format 04/20/2009 — ANNUAL REPORT View image in PDF format 02/29/2008 — ANNUAL REPORT View image in PDF format 10/26/2007 — Ofr/Dir Resignation View image in PDF format 10/24/2007 — Off/Dir Resignation View image in PDF format 02/22/2007 — ANNUAL REPORT View image in PDF format 11/06/2006 — Amendment View image in PDF format 04/10/2006 — ANNUAL REPORT View image in PDF format 07/22/2005 — ANNUAL REPORT View image in PDF format 05/19/2005 — ANNUAL REPORT View image in PDF format 05/17/2005 — ANNUAL REPORT View image in PDF format 12/13/2004 — Domestic Non -Profit View image in PDF format Florida Department of State, Division of Corporations https://search.sunbiz.org /I nq ui ry/Corporati onSearch/SearchResultDetai I?i nq ui rytype= EntityN ame&di rectionType= !nib al &searchN ameOrder=SU N SH IN EFORA... 3/3