Entity Name: | SUN AND SURF ONE HUNDRED ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 11 Feb 1976 (49 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 24 Mar 2017 (8 years ago) |
Document Number: | 734944 |
FEI/EIN Number | 59-1706528 |
Address: | 100 SUNRISE AVENUE, PALM BEACH, FL 33480 |
Mail Address: | 130 SUNRISE AVENUE, PALM BEACH, FL 33480 |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECKER & POLIAKOFF | Agent | 1 EAST BROWARD BLVD, SUITE 1800, FORT LAUDERDALE, FL 33301 |
Name | Role | Address |
---|---|---|
ZARO, JERRY | President | 100 SUNRISE AVE, PALM BEACH, FL 33480 |
Name | Role | Address |
---|---|---|
COOPER, JUDITH | Secretary | 100 SUNRISE AVE, PALM BEACH, FL 33480 |
Name | Role | Address |
---|---|---|
ROBERTS, CAL | Vice President | 100 SUNRISE AVE, PALM BEACH, FL 33480 |
Name | Role | Address |
---|---|---|
SASLOVE, JOSHUA | Director | 100 SUNRISE AVE, PALM BEACH, FL 33480 |
KRAUSS, HERBERT | Director | 100 SUNRISE AVE., PALM BEACH, FL 33480 |
MILLER, AMY | Director | 100 SUNRISE AVE., PALM BEACH, FL 33480 |
Ambrosi, Robert | Director | 100 SUNRISE AVE., PALM BEACH, FL 33480 |
Schloss, Doug | Director | 100 Sunrise Ave., Palm Beach, FL 33480 |
Name | Role | Address |
---|---|---|
SILVERMAN, STANLEY | Treasurer | 100 SUNRISE AVE., PALM BEACH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 100 SUNRISE AVENUE, PALM BEACH, FL 33480 | No data |
AMENDED AND RESTATEDARTICLES | 2017-03-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-11 | BECKER & POLIAKOFF | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-11 | 1 EAST BROWARD BLVD, SUITE 1800, FORT LAUDERDALE, FL 33301 | No data |
REINSTATEMENT | 2000-11-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 1986-06-30 | 100 SUNRISE AVENUE, PALM BEACH, FL 33480 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lazaro Mazorra, Appellant(s) v. Sun and Surf One Hundred Association, Inc/Zenith Insurance Company, Appellee(s). | 1D2023-3347 | 2023-12-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Lazaro Mazorra |
Role | Appellant |
Status | Active |
Name | SUN AND SURF ONE HUNDRED ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | ZENITH INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | Barbara Kay Case |
Role | Judge of Compensation Claims |
Status | Active |
Name | Hon. David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | Julie Hunsaker WC |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-03-14 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Show Cause re Compliance with Prior Order |
View | View File |
Docket Date | 2024-01-29 |
Type | Notice |
Subtype | Notice of Inability |
Description | Notice of Inability |
On Behalf Of | Julie Hunsaker WC |
Docket Date | 2024-01-11 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2023-12-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-12-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-12-28 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | Barbara Kay Case |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-26 |
AMENDED ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-05 |
Amended and Restated Articles | 2017-03-24 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State