Search icon

SUNSET VILLAS PHASE III CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SUNSET VILLAS PHASE III CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Mar 1974 (51 years ago)
Document Number: 729074
FEI/EIN Number 591568245
Mail Address: 145 Madeira Ave, Coral Gables, FL, 33134, US
Address: 4801 NW 7 ST, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Law offices of Reinaldo Castellanos Agent 9960 SW 40 Street, Miami, FL, 33155

Director

Name Role Address
Rodriguez Mariela Director 145 Madeira Ave, Coral Gables, FL, 33134
Chavez Suyapa Director 145 Madeira Ave, Coral Gables, FL, 33134
Rummel Paul Director 145 Madeira Ave, Coral Gables, FL, 33134

President

Name Role Address
Coronel Robert President 145 Madeira Ave, Coral Gables, FL, 33134

Vice President

Name Role Address
Sanz Paul Vice President 145 Madeira Ave, Coral Gables, FL, 33134

Secretary

Name Role Address
Grullon John Secretary 145 Madeira Ave, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
AMENDMENT 2010-04-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001127357 TERMINATED 1000000432026 MIAMI-DADE 2013-06-12 2022-06-19 $ 382.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
Heritage Property & Casualty Insurance Company, Appellant(s), v. Sunset Villas Phase III Condominium Association, Inc., Appellee(s). 3D2023-1672 2023-09-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-18121

Parties

Name SUNSET VILLAS PHASE III CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jose-Trelles Herrera
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Elliot H. Scherker, Mark Allan Salky, Jeffrey Alan Rubinton, Jesus Rodolfo Goatache, Brigid F. Cech Samole, Katherine Marie Clemente

Docket Entries

Docket Date 2024-06-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded.
View View File
Docket Date 2024-03-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2023-12-26
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2023-12-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2023-11-22
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Sunset Villas Phase III Condominium Association, Inc.
View View File
Docket Date 2023-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Sunset Villas Phase III Condominium Association, Inc.
Docket Date 2023-10-27
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - AB - 20 days to 11/21/2023.
View View File
Docket Date 2023-10-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Sunset Villas Phase III Condominium Association, Inc.
Docket Date 2023-10-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Sunset Villas Phase III Condominium Association, Inc.
Docket Date 2023-10-11
Type Order
Subtype Order on Motion to Stay
Description Appellee's Response to Appellant's Motion for Review of Order Denying Stay Pending Appeal is noted. Upon consideration, Appellant's Motion for Review of Order Denying Stay Pending Appeal is granted, and the trial court's proceedings are hereby temporarily stayed pending further order of this Court. Order on Motion to Stay
View View File
Docket Date 2023-10-06
Type Response
Subtype Response
Description Appellee's Response to Appellants Motion for Review of Order denying Stay pending Appeal
On Behalf Of Sunset Villas Phase III Condominium Association, Inc.
Docket Date 2023-10-02
Type Record
Subtype Appendix
Description Appendix to Initial Brief of Appellant (Vol 1 of ll)
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2023-10-02
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2023-09-20
Type Record
Subtype Appendix
Description Appendix to Appellant's Motion or Review of Order denying Staying pending Appeal (Vol l of ll)
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2023-09-20
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion for Review of Order denying Stay Pending Appeal
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2023-09-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-09-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 Case Filing Fee paid through the portal. Batch # 8974496
On Behalf Of Heritage Property & Casualty Insurance Company
View View File
Docket Date 2023-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2023-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal of a Non-Final Order
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2023-09-26
Type Order
Subtype Order to File Response
Description Appellee is ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Motion for Review of Order Denying Stay Pending Appeal. Order to File Response
View View File
Docket Date 2023-09-18
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant 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 September 28, 2023.
View View File

Date of last update: 02 Feb 2025

Sources: Florida Department of State