Search icon

SUN AND SURF ONE HUNDRED ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
BECKER & POLIAKOFF Agent 1 EAST BROWARD BLVD, SUITE 1800, FORT LAUDERDALE, FL 33301

President

Name Role Address
ZARO, JERRY President 100 SUNRISE AVE, PALM BEACH, FL 33480

Secretary

Name Role Address
COOPER, JUDITH Secretary 100 SUNRISE AVE, PALM BEACH, FL 33480

Vice President

Name Role Address
ROBERTS, CAL Vice President 100 SUNRISE AVE, PALM BEACH, FL 33480

Director

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

Treasurer

Name Role Address
SILVERMAN, STANLEY Treasurer 100 SUNRISE AVE., PALM BEACH, FL

Events

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

Court Cases

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
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-005774BKC

Parties

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

Documents

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