Search icon

SANDY POINT CONDOMINIUM APARTMENTS ASSOCIATION, INC.

Company Details

Entity Name: SANDY POINT CONDOMINIUM APARTMENTS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Nov 1974 (50 years ago)
Document Number: 731029
FEI/EIN Number 591904167
Address: c/o ASSOCIATION SERVICES OF FLORIDA, 10112 USA TODAY WAY, Miramar, FL, 33025, US
Mail Address: c/o Association Services of Florida, 10112 USA TODAY WAY, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Richardson Skip Agent c/o Association Services of Florida, MIRAMAR, FL, 33025

Vice President

Name Role Address
JENSEN KEVIN Vice President c/o Association Services of Florida, MIRAMAR, FL, 33025

Treasurer

Name Role Address
BEDELL GEORGE Treasurer c/o Association Services of Florida, MIRAMAR, FL, 33025

President

Name Role Address
Floyd Charlotte President c/o Association Services of Florida, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
AMENDMENT 1986-09-04 No data No data

Court Cases

Title Case Number Docket Date Status
DAVID PETKOVICH, et al., VS SANDY POINT CONDOMINIUM APARTMENTS ASSOCIATION, INC., 3D2020-1775 2020-11-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
16-495-P

Parties

Name TIMOTHY MORICK
Role Appellant
Status Active
Name JOSHUA WIGGINS
Role Appellant
Status Active
Name DEBRA MORICK
Role Appellant
Status Active
Name JENNIFER WIGGINS
Role Appellant
Status Active
Name DAVID PETKOVICH
Role Appellant
Status Active
Representations Megan Conkey Gonzalez, John W. Annesser
Name SANDY POINT CONDOMINIUM APARTMENTS ASSOCIATION, INC.
Role Appellee
Status Active
Representations JESSICA ROTHENBERG, JAMES S. LUPINO
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-24
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ The Response to Petitioners’ Motion for Rehearing, filed on July 14, 2021, is noted.Upon consideration, Petitioners’ Motion for Rehearing, and related requested relief, is hereby denied. SCALES, LINDSEY and MILLER, JJ., concur. Petitioners’ Motion for Rehearing En Banc is denied.
Docket Date 2021-09-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER'S MOTION FOR REHEARING AND/OR REHEARING EN BANC, AND REQUEST FOR CERTIFICATION OF CONFLICT TO THE FLORIDA SUPREME COURT
On Behalf Of SANDY POINT CONDOMINIUM APARTMENTS ASSOCIATION, INC.
Docket Date 2021-07-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ PETITIONERS' MOTION FOR REHEARING AND/OR REHEARINGEN BANC, AND REQUEST FOR CERTIFICATION OF CONFLICTTO THE FLORIDA SUPREME COURT
On Behalf Of DAVID PETKOVICH
Docket Date 2021-06-30
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2021-05-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-03-16
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" TUESDAY, MAY 18, 2021, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
On Behalf Of SANDY POINT CONDOMINIUM APARTMENTS ASSOCIATION, INC.
Docket Date 2021-01-11
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO RESPONDENT'SRESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DAVID PETKOVICH
Docket Date 2020-12-30
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including January 11, 2021.
Docket Date 2020-12-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A REPLY
On Behalf Of DAVID PETKOVICH
Docket Date 2020-12-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SANDY POINT CONDOMINIUM APARTMENTS ASSOCIATION, INC.
Docket Date 2020-12-22
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of SANDY POINT CONDOMINIUM APARTMENTS ASSOCIATION, INC.
Docket Date 2020-12-03
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-11-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of DAVID PETKOVICH
Docket Date 2020-11-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DAVID PETKOVICH
Docket Date 2020-11-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAVID PETKOVICH

Date of last update: 03 Feb 2025

Sources: Florida Department of State