Search icon

SUNRISE LAKES CONDOMINIUM APTS., INC. - Florida Company Profile

Company Details

Entity Name: SUNRISE LAKES CONDOMINIUM APTS., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Aug 1973 (52 years ago)
Date of dissolution: 11 Dec 1976 (48 years ago)
Last Event: CANCEL FOR NON-PAYMENT
Event Date Filed: 11 Dec 1976 (48 years ago)
Document Number: 727132
FEI/EIN Number 591434113

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

Address: C/O LANNY M. KALIK, DCA-2514 HOLLYWOOD BLVD., HOLLYWOOD, FL
Mail Address: C/O LANNY M. KALIK, DCA-2514 HOLLYWOOD BLVD., HOLLYWOOD, FL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELIK, LANNY Director HOLLYWOOD, FL
FISHMAN, IRVING Secretary HOLLYWOOD, FL
DEE, BERTA Vice President HOLLYWOOD, FL
KELIK, LANNY President HOLLYWOOD, FL
KALIK (LANNY M.) Agent C/O DCA - 2514 HOLLYWOOD BOULEVARD

Events

Event Type Filed Date Value Description
CANCEL FOR NON-PAYMENT 1976-12-11 - -

Court Cases

Title Case Number Docket Date Status
PATRICIA GOTTLIEB VS SUNRISE LAKES CONDOMINIUM APTS., PHASE 3 INC. 1 4D2017-1321 2017-05-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-15992

Parties

Name PATRICIA GOTTLIEB
Role Appellant
Status Active
Representations Daniel J. Poterek, Richard J. Burton
Name SUNRISE LAKES CONDOMINIUM APTS., INC.
Role Appellee
Status Active
Representations Elmer Joseph Generotti
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellee's February 9, 2018 motion for award of attorneys' fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by E. J. Joseph Generotti is denied without prejudice to seek costs in the trial court.
Docket Date 2018-05-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of PATRICIA GOTTLIEB
Docket Date 2018-04-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PATRICIA GOTTLIEB
Docket Date 2018-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's March 31, 2018 motion for extension of time is granted, and appellant shall serve the reply brief on or before April 10, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-04-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NO OBJECTION TO MOTION FOR EXTENSION OF TIME TO FILE AND SERVE REPLY BRIEF FILED MARCH 31, 2018
On Behalf Of PATRICIA GOTTLIEB
Docket Date 2018-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PATRICIA GOTTLIEB
Docket Date 2018-03-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-03-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 03/31/2018
On Behalf Of PATRICIA GOTTLIEB
Docket Date 2018-02-15
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of SUNRISE LAKES CONDOMINIUM APTS
Docket Date 2018-02-15
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellee's February 13, 2018 motion for leave to file an amended answer brief is granted and the amended answer brief is deemed filed as of the date of this order. It is furtherORDERED that the appellee's February 13, 2018 appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-02-15
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of SUNRISE LAKES CONDOMINIUM APTS
Docket Date 2018-02-13
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of SUNRISE LAKES CONDOMINIUM APTS
Docket Date 2018-02-13
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN, SEE 02/15/2018 ORDER***
On Behalf Of SUNRISE LAKES CONDOMINIUM APTS
Docket Date 2018-02-12
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-02-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUNRISE LAKES CONDOMINIUM APTS
Docket Date 2018-02-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SUNRISE LAKES CONDOMINIUM APTS
Docket Date 2018-02-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SUNRISE LAKES CONDOMINIUM APTS
Docket Date 2018-02-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN, SEE 02/12/2018 ORDER***
On Behalf Of SUNRISE LAKES CONDOMINIUM APTS
Docket Date 2018-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 26, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 16, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-01-26
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 SUNRISE LAKES CONDOMINIUM APTS
Docket Date 2017-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/26/18
On Behalf Of SUNRISE LAKES CONDOMINIUM APTS
Docket Date 2017-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/27/2017
On Behalf Of SUNRISE LAKES CONDOMINIUM APTS
Docket Date 2017-09-29
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of PATRICIA GOTTLIEB
Docket Date 2017-09-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PATRICIA GOTTLIEB
Docket Date 2017-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ SEVEN DAYS TO 9/29/17
On Behalf Of PATRICIA GOTTLIEB
Docket Date 2017-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 9/22/17
On Behalf Of PATRICIA GOTTLIEB
Docket Date 2017-08-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 14 DAYS TO 8/23/17.
On Behalf Of PATRICIA GOTTLIEB
Docket Date 2017-07-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 8/9/17.
On Behalf Of PATRICIA GOTTLIEB
Docket Date 2017-06-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 109 PAGES
Docket Date 2017-05-05
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 2017-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PATRICIA GOTTLIEB
Docket Date 2017-05-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 01 Apr 2025

Sources: Florida Department of State