Search icon

SUNRISE OF PALM BEACH CONDOMINIUM ASSOCIATION, INC. 2 - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA013862

Parties

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

Documents

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