Search icon

GOLFWOOD OF THE CALIFORNIA CLUB HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-11772

Parties

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
ROBERT GUILLAUME and MONA LISA GUILLAUME, VS GOLFWOOD OF THE CALIFORNIA CLUB HOMEOWNERS ASSOCIATION, INC., 3D2016-2171 2016-09-20 Closed
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
ROBERT GUILLAUME and MONA LISA GUILLAUME, VS RHONDA HOLLANDER, et al., 3D2016-1830 2016-08-05 Closed
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.

Documents

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