Entity Name: | SUNRISE OF PALM BEACH CONDOMINIUM ASSOCIATION, INC. 2 |
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: | 14 Sep 1979 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Feb 2017 (8 years ago) |
Document Number: | 748910 |
FEI/EIN Number |
592372309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4580 Lucerne Lakes Blvd, Lake Worth, FL, 33467, US |
Mail Address: | 2101 Centrepark W Drive #110, West Palm Beach, FL, 33409, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vassallo Anthony | President | 4650 Tahiti Lane # 205, Lake Worth, FL, 33467 |
Lester Authur | Vice President | 7578 Tahiti Lane # 101, Lake Worth, FL, 33467 |
Falck Beverly | Treasurer | 7634 Tahiti Lane # 204, Lake Worth, FL, 33467 |
Leonardo Donna | Secretary | 7625 Tahiti Lane # 104, Lake Worth, FL, 33467 |
Cawley John | Director | 7578 Tahiti Lane # 201, Lake Worth, FL, 33467 |
Hall Frank | Director | 7698 Tahiti Lane # 103, Lake Worth, FL, 33467 |
STOLOFF & MANOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 4580 Lucerne Lakes Blvd W, Lake Worth, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2023-03-30 | 4580 Lucerne Lakes Blvd W, Lake Worth, FL 33467 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-03 | 1818 S Australian Avenue #400, West Palm Beach, FL 33409 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-03 | Stoloff & Manoff, P.A. | - |
AMENDMENT | 2017-02-06 | - | - |
REINSTATEMENT | 1992-09-21 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUNRISE OF PALM BEACH CONDOMINIUM ASSOCIATION, INC. 2, et al., Appellant(s) v. GRILLO GOLF MANAGEMENT, LLC, et al., Appellee(s). | 4D2023-2274 | 2023-09-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Robert Harding |
Role | Appellant |
Status | Active |
Representations | John Marshall Jorgensen |
Name | CHARLOTTE SMITH & CO INC |
Role | Appellant |
Status | Active |
Name | Susan Valentino |
Role | Appellant |
Status | Active |
Name | SUNRISE OF PALM BEACH CONDOMINIUM ASSOCIATION, INC. 2 |
Role | Appellant |
Status | Active |
Name | GRILLO GOLF MANAGEMENT LLC |
Role | Appellee |
Status | Active |
Representations | Henry Bennett Handler, William Joseph Berger |
Name | MATTAMY HOMES CORPORATION |
Role | Appellee |
Status | Active |
Name | MATTAMY PALM BEACH LLC |
Role | Appellee |
Status | Active |
Name | Hon. Gerard Joseph Curley Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-12-06 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2023-10-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2023-09-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2023-09-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-09-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-10-13 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | INVOICE |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
AMENDED ANNUAL REPORT | 2024-08-19 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-02-03 |
AMENDED ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State