Search icon

SUNRISE POINT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
TAMKO BUILDING PRODUCTS LLC, VS SUNRISE POINT CONDOMINIUM ASSOCIATION, INC., et al., 3D2022-0142 2022-01-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-19578

Parties

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

Documents

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