Search icon

SUNDIAL TOWERS CONDOMINIUM, INC.

Company Details

Entity Name: SUNDIAL TOWERS CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Oct 1966 (58 years ago)
Document Number: 711606
FEI/EIN Number 591222305
Address: 8400 BYRON AVE., MIAMI BEACH, FL, 33141
Mail Address: 8400 BYRON AVE., MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BRUCE HORNSTEIN Agent 6961 INDIAN CREEK DR, MIAMI BEACH, FL, 33141

Director

Name Role Address
Nedialkov Metodi Director 8400 BYRON AVE. - #5B, MIAMI BEACH, FL, 33141

President

Name Role Address
UWE MULLER President 1000 5th Street, MIAMI BEACH, FL, 33139

Treasurer

Name Role Address
RODRIGUEZ ARIEL A Treasurer 8400 BYRON AVE. #3E, MIAMI BEACH, FL, 33141

Vice President

Name Role Address
SALAZAR BRAULIO Vice President 8400 BYRON AVE-#5A, MIAMI BEACH, FL, 33141

Secretary

Name Role Address
KIROV GEORGE Secretary 8400 Byron ave, Miami Beach, FL

Court Cases

Title Case Number Docket Date Status
SUNDIAL TOWERS CONDOMINIUM, INC., VS MARGARETA GREZELL, etc., et al., 3D2011-2563 2011-10-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-50853

Parties

Name SUNDIAL TOWERS CONDOMINIUM, INC.
Role Appellant
Status Active
Representations Roy D. Wasson, Patrick Russell
Name MARGARETA GREZELL
Role Appellee
Status Active
Representations THOMAS M. DAVID
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-02-08
Type Record
Subtype Returned Records
Description Returned Records ~ 5 VOLUMES.
Docket Date 2012-11-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-11-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-10-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47)
Docket Date 2012-10-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-09-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-07-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of SUNDIAL TOWERS CONDOMINIUM
Docket Date 2012-07-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of MARGARETA GREZELL
Docket Date 2012-07-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Roy D. Wasson 332070
Docket Date 2012-07-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SUNDIAL TOWERS CONDOMINIUM
Docket Date 2012-07-09
Type Response
Subtype Response
Description RESPONSE ~ in opposition to ae motion for attorney's fees
On Behalf Of SUNDIAL TOWERS CONDOMINIUM
Docket Date 2012-06-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ corrected brief
On Behalf Of MARGARETA GREZELL
Docket Date 2012-06-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARGARETA GREZELL
Docket Date 2012-06-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARGARETA GREZELL
Docket Date 2012-04-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARGARETA GREZELL
Docket Date 2012-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUNDIAL TOWERS CONDOMINIUM
Docket Date 2012-04-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SUNDIAL TOWERS CONDOMINIUM
Docket Date 2012-02-06
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for eot
On Behalf Of MARGARETA GREZELL
Docket Date 2012-02-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: -0- envs. -0- copies
Docket Date 2012-02-02
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 SUNDIAL TOWERS CONDOMINIUM
Docket Date 2011-12-27
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 volumes.
Docket Date 2011-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: 0 copies
Docket Date 2011-12-08
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 SUNDIAL TOWERS CONDOMINIUM
Docket Date 2011-11-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant's motion for review of order denying stay is hereby denied. SALTER and FERNANDEZ, JJ., and SCHWARTZ, Senior Judge, concur.
Docket Date 2011-11-08
Type Response
Subtype Response
Description RESPONSE ~ FAXED
On Behalf Of MARGARETA GREZELL
Docket Date 2011-11-04
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23)
Docket Date 2011-11-04
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ of order denying stay
On Behalf Of SUNDIAL TOWERS CONDOMINIUM
Docket Date 2011-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUNDIAL TOWERS CONDOMINIUM
Docket Date 2011-10-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Feb 2025

Sources: Florida Department of State