Entity Name: | SUNRISE POINT 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: | 30 Aug 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Feb 1996 (29 years ago) |
Document Number: | 730576 |
FEI/EIN Number |
591577003
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 924176, Homestead, FL, 33092-4176, US |
Address: | 8265 SW 128 Street, Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAVERO TAMARA | Secretary | 8265 SW 128 Street, Miami, FL, 33156 |
BAUMANN MARGARET | President | 8265 SW 128 Street, Miami, FL, 33156 |
Aguiar Esther | Treasurer | 8265 SW 128 Street, Miami, FL, 33156 |
HOFSTEE KIRSTEN A | Director | 8265 SW 128 Street, Miami, FL, 33156 |
RAGAN MARNIE DALE SR | Agent | 251 NW 23 ST, MIAMI, FL, 33127 |
PEREZ RODOLFO | Vice President | 8265 SW 128 Street, Miami, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-04 | RAGAN, MARNIE DALE, SR | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-04 | 251 NW 23 ST, MIAMI, FL 33127 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-24 | 8265 SW 128 Street, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 8265 SW 128 Street, Miami, FL 33156 | - |
REINSTATEMENT | 1996-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1991-07-01 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TAMKO BUILDING PRODUCTS LLC, VS SUNRISE POINT CONDOMINIUM ASSOCIATION, INC., et al., | 3D2022-0142 | 2022-01-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TAMKO BUILDING PRODUCTS LLC |
Role | Appellant |
Status | Active |
Representations | ALINA ALONSO RODRIGUEZ, WENDY F. LUMISH, SARAH A. LONG, FRANCIS M. MCDONALD, JR. |
Name | SUNRISE POINT CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | HILARY F. MORGAN, ANDREAS M. KELLY, JON MICHAEL KENDRICK, MASON A. POKORNY |
Name | THE GUARANTEE COMPANY OF NORTH AMERICA USA |
Role | Appellee |
Status | Active |
Name | BEST ROOFING SERVICES LLC |
Role | Appellee |
Status | Active |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2022-01-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO PETITIONER/NON-PARTY TAMKO BUILDINGPRODUCTS LLC PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | TAMKO BUILDING PRODUCTS LLC, |
Docket Date | 2022-01-21 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ NON-PARTY TAMKO BUILDING PRODUCTS LLC'S PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | TAMKO BUILDING PRODUCTS LLC, |
Docket Date | 2022-02-14 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-02-14 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that Petitioner’s Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed. |
Docket Date | 2022-02-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-02-14 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-02-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSALOF PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | TAMKO BUILDING PRODUCTS LLC, |
Docket Date | 2022-01-26 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. Petitioner may serve a reply within twenty (20) days of service of Respondents' responses. |
Docket Date | 2022-01-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. |
Docket Date | 2022-01-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
Reg. Agent Change | 2024-10-04 |
ANNUAL REPORT | 2024-02-09 |
Reg. Agent Change | 2023-06-26 |
ANNUAL REPORT | 2023-02-17 |
AMENDED ANNUAL REPORT | 2022-08-24 |
ANNUAL REPORT | 2022-03-08 |
Reg. Agent Change | 2022-01-21 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-03 |
AMENDED ANNUAL REPORT | 2019-08-12 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State