Loading...
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