HomeMy WebLinkAboutCorporate DetailDIVISION OF C
DP/EMI 1 Of
xL99ll/.org 1,, , ,, D 1 A— it 1 h\J3
an official 5itury r.,j.Flu'hIa websYiv
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 N04000011594
FEI/EIN Number 37-1502184
Date Filed 12/13/2004
State FL
Status ACTIVE
Last Event AMENDMENT
Event Date Filed 12/17/2024
Event Effective Date NONE
Principal Address
1407 SW 22 STREET
MIAMI, FL 33145
Changed: 03/25/2011
Mailing Address
1407 SW 22 STREET
MIAMI, FL 33145
Changed: 03/25/2011
Registered Agent Name & Address
Gomez, Barbara
1407 SW 22 STREET
MIAMI, FL 33145
Name Changed: 10/30/2023
Address Changed: 01/27/2017
Officer/Director Detail
Name & Address
Title CHAIRMAN
JACKSON, WILBUR M
1407 SW 22 STREET
MIAMI, FL 33145
Title TREASURER
ZEIGLER, AARON
2403 SW 16 CT
Miami, FL 33145
Title SECRETARY
RODRIGUEZ, NAYLET
1407 SW 22 STREET
MIAMI, FL 33145
Title Board Member
LEON, ANTONIO
1407 SW 22 STREET
MIAMI, FL 33145
Title VC
Santana, Ruben
1407 SW 22 STREET
MIAMI, FL 33145
Annual Reports
Report Year Filed Date
2024 03/05/2024
2025 01/07/2025
2025 02/05/2025
Document Images
02/05/2025 --AMENDED ANNUAL REPORT
01 /07/2025 -- ANNUAL REPORT
12/17/2024 -- Amendment
08/14/2024 --AMENDED ANNUAL REPORT
03/05/2024 --ANNUAL REPORT
10/30/2023 --AMENDED ANNUAL REPORT
05/19/2023 --AMENDED ANNUAL REPORT
02/02/2023 --ANNUAL REPORT
07/07/2022 --Amendment
06/08/2022 --Amendment
02/22/2022 --ANNUAL REPORT
11/15/2021 --Amendment
02/22/2021 --ANNUAL REPORT
06/17/2020 --AMENDED ANNUAL REPORT
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
05/05/2020 --ANNUAL REPORT
09/17/2019 --AMENDED ANNUAL REPORT
03/11/2019 --AMENDED ANNUAL REPORT
02/11 /2019 -- ANNUAL REPORT
12/10/2018 --AMENDED ANNUAL REPORT
02/20/2018 --AMENDED ANNUAL REPORT
01 /04/2018 --ANNUAL REPORT
05/31/2017 --Amendment
01/27/2017 --ANNUAL REPORT
03/31 /2016 --ANNUAL REPORT
04/14/2015 --ANNUAL REPORT
10/09/2014 --AMENDED ANNUAL REPORT
10/06/2014 --AMENDED ANNUAL REPORT
09/03/2014 --AMENDED ANNUAL REPORT
02/24/2014 --AMENDED ANNUAL REPORT
01 /08/2014 --ANNUAL REPORT
08/26/2013 --AMENDED ANNUAL REPORT
04/16/2013 --ANNUAL REPORT
04/18/2012 --ANNUAL REPORT
04/08/2011 --ANNUAL REPORT
03/28/2011 -- Off/Dir Resignation
03/25/2011 --ANNUAL REPORT
03/23/2010 --ANNUAL REPORT
12/16/2009 --ANNUAL REPORT
04/20/2009 --ANNUAL REPORT
02/29/2008 --ANNUAL REPORT
10/26/2007 -- Off/Dir Resignation
10/24/2007 -- Off/Dir Resignation
02/22/2007 --ANNUAL REPORT
11/06/2006 --Amendment
04/10/2006 --ANNUAL REPORT
07/22/2005 --ANNUAL REPORT
05/19/2005 --ANNUAL REPORT
05/17/2005 --ANNUAL REPORT
12/13/2004 -- Domestic Non -Profit
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
Florida Department of State, Division of Corporations