Entity Name: | GOLFWOOD OF THE CALIFORNIA CLUB HOMEOWNERS 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: | 04 May 1979 (46 years ago) |
Document Number: | 747060 |
FEI/EIN Number |
592058636
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Sunrise Management, 8181 W. Broward Blvd, Plantation, Florida, FL, 33324, US |
Mail Address: | C/O Sunrise Management, 8181 W. Broward Blvd, Plantation, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cymring Laura | Director | C/O Sunrise Management, Plantation, Florida, FL, 33324 |
Khouri Lia | Secretary | C/O Sunrise Management, Plantation, Florida, FL, 33324 |
Van Dyk Michael | Director | C/O Sunrise Management, Plantation, Florida, FL, 33324 |
Williams Steven | President | C/O Sunrise Management, Plantation, Florida, FL, 33324 |
Menendez Rosa | Treasurer | C/O Sunrise Management, Plantation, Florida, FL, 33324 |
PeytonBolin, PL | Agent | 3343 W Commercial Blvd STE 100, Fort Lauderdale, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-25 | C/O Sunrise Management, 8181 W. Broward Blvd, Suite 380, Plantation, Florida, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2024-10-25 | C/O Sunrise Management, 8181 W. Broward Blvd, Suite 380, Plantation, Florida, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-14 | PeytonBolin, PL | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-14 | 3343 W Commercial Blvd STE 100, Fort Lauderdale, FL 33309 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000079548 | TERMINATED | 02-15387 CA (01) | CIRCUIT COURT DADE COUNTY | 2005-05-10 | 2010-06-09 | $57,689.44 | JEROME & SHARON PLATT, 20630 NE 7TH COURT, NORTH MIAMI BEACH, FL 33179 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SANDRA WITTY FORTUNATO, VS GOLFWOOD OF THE CALIFORNIA CLUB HOMEOWNERS ASSOCIATION, INC., et al., | 3D2017-0853 | 2017-04-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SANDRA WITTY FORTUNATO |
Role | Appellant |
Status | Active |
Representations | Leo Benitez |
Name | GOLFWOOD OF THE CALIFORNIA CLUB HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Evelyn Greenstone Kammet, RAMY P. ELMASRI, Rhonda Hollander |
Name | HON. ERIC WM. HENDON |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-04-25 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-04-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-04-25 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-04-25 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
On Behalf Of | SANDRA WITTY FORTUNATO |
Docket Date | 2017-04-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SANDRA WITTY FORTUNATO |
Docket Date | 2017-04-20 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for the purpose(s) stated in the motion. |
Docket Date | 2017-04-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2017-04-18 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | SANDRA WITTY FORTUNATO |
Docket Date | 2017-04-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Docket Date | 2017-04-18 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | SANDRA WITTY FORTUNATO |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 15-11346 |
Parties
Name | Mona Lisa Guillaume |
Role | Appellant |
Status | Active |
Name | Robert Guillaume |
Role | Appellant |
Status | Active |
Representations | Leo Benitez |
Name | GOLFWOOD OF THE CALIFORNIA CLUB HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | SAYED ALIAKBAR MOGHANI, Rhonda Hollander, RAMY P. ELMASRI |
Name | Hon. Lisa S. Walsh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-12-15 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-12-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-12-15 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-12-15 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2016-12-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Robert Guillaume |
Docket Date | 2016-11-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ NOTE: COMPRISING VOLUME ( I ) IS BEING CONSIDERED A PORTION OF THIS RECORD |
Docket Date | 2016-09-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2016-09-20 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Robert Guillaume |
Docket Date | 2016-09-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 15-11346 |
Parties
Name | Mona Lisa Guillaume |
Role | Appellant |
Status | Active |
Name | Robert Guillaume |
Role | Appellant |
Status | Active |
Representations | Leo Benitez |
Name | GOLFWOOD OF THE CALIFORNIA CLUB HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Rhonda Hollander |
Role | Appellee |
Status | Active |
Representations | RAMY P. ELMASRI |
Name | RHONDA HOLLANDER, P.A. |
Role | Appellee |
Status | Active |
Name | HON. ROBERT J. LUCK |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-10-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-10-04 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-09-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 VOLUME. |
Docket Date | 2016-09-12 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-09-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Because the trial court's June 29, 2016 order does not on its face enter a dismissal of the Amended Third Party Complaint, this case is dismissed for lack of jurisdiction subject to Appellant filing a timely appeal if and when such an order is entered. |
Docket Date | 2016-08-29 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Robert Guillaume |
Docket Date | 2016-08-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to order to show cause dated Aug 19, 2016 |
On Behalf Of | Robert Guillaume |
Docket Date | 2016-08-19 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction. |
Docket Date | 2016-08-05 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Robert Guillaume |
Docket Date | 2016-08-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-08-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-25 |
ANNUAL REPORT | 2024-01-26 |
AMENDED ANNUAL REPORT | 2023-09-14 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-26 |
AMENDED ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-02-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State