Search icon

SKY LAKE GARDENS NO 4, INC., A CONDOMINIUM

Company Details

Entity Name: SKY LAKE GARDENS NO 4, INC., A CONDOMINIUM
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Aug 1965 (59 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2003 (22 years ago)
Document Number: 709475
FEI/EIN Number 59-1104987
Address: 1840 WEST 49 STREET, SUITE 233, Hialeah, FL 33012
Mail Address: 1840 WEST 49 STREET, SUITE 233, Hialeah, FL 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VASQUEZ, ROSA Agent 1840 WEST 49 STREET, SUITE 233, Hialeah, FL 33012

President

Name Role Address
ZABALA, MANUEL R President 1840 WEST 49 STREET, SUITE 233 Hialeah, FL 33012

Vice President

Name Role Address
ROSALES, FLOR Vice President 1840 WEST 49 STREET, SUITE 233 Hialeah, FL 33012

Treasurer

Name Role Address
VASQUEZ, ROSA Treasurer 1840 WEST 49 STREET, SUITE 233 Hialeah, FL 33012

Secretary

Name Role Address
JOHNSON, ANNE Secretary 1840 WEST 49 STREET, SUITE 233 Hialeah, FL 33012

Director

Name Role Address
BEATO, LETICIA Director 1840 WEST 49 STREET, SUITE 233 Hialeah, FL 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-08 VASQUEZ, ROSA No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 1840 WEST 49 STREET, SUITE 233, Hialeah, FL 33012 No data
CHANGE OF PRINCIPAL ADDRESS 2024-06-29 1840 WEST 49 STREET, SUITE 233, Hialeah, FL 33012 No data
CHANGE OF MAILING ADDRESS 2024-06-29 1840 WEST 49 STREET, SUITE 233, Hialeah, FL 33012 No data
REINSTATEMENT 2003-01-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
AMENDMENT 2001-02-07 No data No data

Court Cases

Title Case Number Docket Date Status
Joseph Ansaroff, et al., Appellant(s) v. Maria Theresa Laureles, et al., Appellee(s). 3D2024-1995 2024-11-07 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-12468-CA-01

Parties

Name Joseph Ansaroff
Role Appellant
Status Active
Representations Tomas Kucera
Name Gloria Ansaroff
Role Appellant
Status Active
Representations Tomas Kucera
Name Maria Theresa Laureles
Role Appellee
Status Active
Representations Marc A Burton
Name SKY LAKE GARDENS NO 4, INC., A CONDOMINIUM
Role Appellee
Status Active
Representations Shaun Michael Zaciewski
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. William Thomas
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-08
Type Notice
Subtype Amended Notice of Appeal
Description Certified Amended Notice of Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13020979
On Behalf Of Joseph Ansaroff
View View File
Docket Date 2024-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Joseph Ansaroff
View View File
Docket Date 2024-11-07
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 17, 2024.
View View File
Docket Date 2024-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
JOSEPH ANSAROFF, et al., VS MARIA THERESA LAURELES, et al., 3D2022-1863 2022-10-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-12468

Parties

Name JOSEPH ANSAROFF
Role Appellant
Status Active
Representations TOMAS KUCERA
Name GLORIA ANSAROFF
Role Appellant
Status Active
Name SKY LAKE GARDENS NO 4, INC., A CONDOMINIUM
Role Appellee
Status Active
Name MARIA THERESA LAURELES
Role Appellee
Status Active
Representations SHAUN M. ZACIEWSKI, RICHARD J. BURTON, MARC A. BURTON
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-12-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOSEPH ANSAROFF
Docket Date 2022-12-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISSAPPEAL
On Behalf Of JOSEPH ANSAROFF
Docket Date 2022-12-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants’ Agreed Motion for Extension of Time to File a Response to the Motion to Dismiss Appeal is granted to and including December 5, 2022.
Docket Date 2022-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S AGREED MOTION FOR EXTENSION OF TIME TO FILE A RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of JOSEPH ANSAROFF
Docket Date 2022-11-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MARIA THERESA LAURELES
Docket Date 2022-11-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MARIA THERESA LAURELES
Docket Date 2022-11-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/14/2022
Docket Date 2022-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSEPH ANSAROFF
Docket Date 2022-11-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JOSEPH ANSAROFF
Docket Date 2022-10-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 10, 2022.
Docket Date 2022-10-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MARIA THERESA LAURELES
Docket Date 2022-10-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-12-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-12-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Appellants’ Response to the Motion to Dismiss Appeal is noted. Upon consideration, the Court grants Appellee Maria Theresa Laureles’s Motion to Dismiss Appeal, and hereby dismisses this appeal as one taken from a non-final, non-appealable order. See Fla. R. App. P. 9.020(h)(2) (a timely and authorized motion for rehearing tolls rendition and “the final order shall not be deemed rendered. . . until all of the motions are either withdrawn by written notice filed in the lower tribunal or resolved by the rendition of an order disposing of the last of such motions.”); M & M Aircraft Svcs., Inc., v. J.D. Valenciana de Aviacion, Inc., 644 So. 2d 548 (Fla. 3d DCA 1994); Carbajal v. De La Caridad Paz, 719 So. 2d 1026 (Fla. 3d DCA 1998).

Documents

Name Date
ANNUAL REPORT 2025-01-08
AMENDED ANNUAL REPORT 2024-06-29
AMENDED ANNUAL REPORT 2024-03-29
AMENDED ANNUAL REPORT 2024-03-27
AMENDED ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2024-01-10
AMENDED ANNUAL REPORT 2023-10-29
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-17
AMENDED ANNUAL REPORT 2021-06-04

Date of last update: 06 Feb 2025

Sources: Florida Department of State