Search icon

SOUTHPOINT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHPOINT CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jan 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2010 (15 years ago)
Document Number: 725380
FEI/EIN Number 591539624

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3400 GALT OCEAN DRIVE, FT. LAUDERDALE, FL, 33308, US
Mail Address: 3400 GALT OCEAN DRIVE, FT. LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nelli Thomas President 3400 GALT OCEAN DRIVE, FT. LAUDERDALE, FL, 33308
Zutel Alex Vice President 3400 GALT OCEAN DRIVE, FT. LAUDERDALE, FL, 33308
Gomez Margarita Treasurer 3400 GALT OCEAN DRIVE, FT. LAUDERDALE, FL, 33308
Hook Derek Director 3400 GALT OCEAN DRIVE, FT. LAUDERDALE, FL, 33308
DiPaola Frank Director 3400 GALT OCEAN DRIVE, FT. LAUDERDALE, FL, 33308
KAYE BENDER REMBAUM, P.L. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-26 KAYE BENDER REMBAUM, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2017-08-29 1200 PARK CENTRAL BLVD SOUTH, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-15 3400 GALT OCEAN DRIVE, FT. LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2016-03-15 3400 GALT OCEAN DRIVE, FT. LAUDERDALE, FL 33308 -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 1989-01-26 - -

Court Cases

Title Case Number Docket Date Status
VICTORIA VEYTSMAN VS SOUTHPOINT CONDOMINIUM ASSOCIATION, INC 4D2017-2826 2017-09-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16000896(25)

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name VICTORIA VEYTSMAN
Role Appellant
Status Active
Representations MATTHEW JOSEPH TROCCOLI
Name SOUTHPOINT CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Andrea L. Pearl
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-24
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ Upon consideration of appellant's September 29, 2017 jurisdictional statement, the court finds that the appeal is untimely. The recording date of August 8, 2017 is not the operative date for purposes of rendition. Rendition occurs when the order is signed and filed with the clerk of the lower tribunal. Here, the order was both signed and filed with the clerk on August 2, 2017, as shown by the electronic date stamp directly below the recording stamp, as well as by the "filed in open court" stamp to the right of the case caption. See Casto v. Casto, 404 So. 2d 1046, 1047 (Fla. 1981) (explaining that the 1977 amendments to the Florida Rules of Appellate Procedure "explicitly changed the definition of ‘rendition’ so that it no longer refers to the recording of a judgment and now refers to its filing."). Accordingly, it is ORDERED that this appeal is dismissed as untimely.CIKLIN, CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2017-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-09-29
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of VICTORIA VEYTSMAN
Docket Date 2017-09-19
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how this appeal is timely, as it is the date on which the judgment rendered—that is, signed and filed—that starts the time to appeal, not the recording date. See Fla. R. App. P. 9.110 (b) and 9.020 (i), see also generally Harris v. State, 88 So. 3d 167 (Fla. 3d DCA 2012). FurtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-09-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VICTORIA VEYTSMAN
Docket Date 2017-09-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-09
Reg. Agent Change 2017-08-29
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State