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