Search icon

SUNRISE LAKES CONDOMINIUM PHASE 4, INC. 3 - Florida Company Profile

Company Details

Entity Name: SUNRISE LAKES CONDOMINIUM PHASE 4, INC. 3
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: 01 Apr 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (a year ago)
Document Number: 757104
FEI/EIN Number 650017254

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8010 N. UNIVERSITY DRIVE, TAMARAC, FL, 33321, US
Mail Address: 8010 N. UNIVERSITY DRIVE, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rose Jack J President 2602 NW 103rd Ave #110, Sunrise, FL, 33322
Wright Miriam Vice President 2603 NW 103rd Avenue #107, Sunrise, FL, 33322
Briffault Carolina Treasurer 10315 NW 24th Place #406, Sunrise, FL, 33322
Stewart Antoinnette Secretary 10346 NW 24th Place, Sunrise, FL, 33322
Hamilton James 2nd 10346 NW 24th Place, Sunrise, FL, 33322
WEINBERG STEVEN E Agent 7805 S.W. 6TH COURT, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-29 - -
REGISTERED AGENT NAME CHANGED 2023-09-29 WEINBERG, STEVEN ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2015-02-17 8010 N. UNIVERSITY DRIVE, TAMARAC, FL 33321 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-17 8010 N. UNIVERSITY DRIVE, TAMARAC, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-01 7805 S.W. 6TH COURT, PLANTATION, FL 33324 -
AMENDMENT 2000-12-15 - -
REINSTATEMENT 1988-03-15 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Court Cases

Title Case Number Docket Date Status
JUDITH SCHWARTZ and HOWARD SCHWARTZ, Appellant(s) v. SUNRISE LAKES CONDOMINIUM PHASE 4, INC. 3, Appellee(s). 4D2023-1795 2023-07-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-014958

Parties

Name Howard Schwartz
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Judith Schwartz
Role Appellant
Status Active
Representations James Laurence Weintraub
Name SUNRISE LAKES CONDOMINIUM PHASE 4, INC. 3
Role Appellee
Status Active
Representations Ashley Robyn Tulloch
Name Hon. Shari Africk-Olefson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Judith Schwartz
Docket Date 2023-10-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Judith Schwartz
Docket Date 2023-10-20
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 724 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-09-26
Type Notice
Subtype Notice of Inability
Description Notice of Non-payment of Record on Appeal
On Behalf Of Clerk - Broward
Docket Date 2023-08-02
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
Docket Date 2023-08-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Judith Schwartz
Docket Date 2023-07-28
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the June 7, 2023 order is a final appealable order, as it provides that a party shall be entitled to entry of final judgment of foreclosure. See Malu v. City of Gainesville, 872 So. 2d 445 (Fla. 1st DCA 2004) ("A determination that 'final judgment shall be entered,' is insufficient to unequivocally demonstrate finality."). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2023-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-07-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Judith Schwartz
Docket Date 2023-07-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-24
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-10-12
Type Order
Subtype Order for Party to File Status Report on Record
Description Order for Party to File Status Report on Record
View View File
Docket Date 2023-08-25
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ ORDERED that, upon consideration of appellants' August 2, 2023 jurisdictional brief, appellants shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."); Malu v. City of Gainesville, 872 So. 2d 445 (Fla. 1st DCA 2004) ("A determination that 'final judgment shall be entered,' is insufficient to unequivocally demonstrate finality."). Further,ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
HOWARD SCHWARTZ VS SUNRISE LAKES CONDOMINIUM PHASE 4, INC. 3, et al. 4D2022-0081 2022-01-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-010992

Parties

Name Howard Schwartz
Role Appellant
Status Active
Representations Robert Mansen, Ronnie Bronstein, Aleksandra Kravets, David Stone
Name SUNRISE LAKES CONDOMINIUM PHASE 4, INC. 3
Role Appellee
Status Active
Representations Jamie A.B. Rodriguez, Ashley R. Tulloch
Name Judy Schwartz
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-04
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellant's May 3, 2022 motion for extension of time is determined to be moot. See appellant’s May 3, 2022 notice of agreed extension.
Docket Date 2022-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Howard Schwartz
Docket Date 2022-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Howard Schwartz
Docket Date 2022-05-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/2/22
Docket Date 2023-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellee Sunrise Lakes Condominium Association, Inc., Phase 4, Inc. 3’s motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Jamie A.B. Rodriguez is denied without prejudice to seek costs in the trial court.
Docket Date 2023-03-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-03
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-11-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Howard Schwartz
Docket Date 2022-11-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Howard Schwartz
Docket Date 2022-11-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Howard Schwartz
Docket Date 2022-11-08
Type Response
Subtype Objection
Description Objection ~ OBJECTION TO APPELLEE'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of Howard Schwartz
Docket Date 2022-10-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/15/22
Docket Date 2022-10-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Howard Schwartz
Docket Date 2022-10-24
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Sunrise Lakes Condominium Phase 4, Inc. 3
Docket Date 2022-10-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (OBJECTION FILED 11/08/22)
On Behalf Of Sunrise Lakes Condominium Phase 4, Inc. 3
Docket Date 2022-09-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Sunrise Lakes Condominium Phase 4, Inc. 3
Docket Date 2022-09-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellees’ September 9, 2022 motion to supplement the record is granted, and the record is supplemented to include the transcript of the October 27, 2020 evidentiary hearing. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-09-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Sunrise Lakes Condominium Phase 4, Inc. 3
Docket Date 2022-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Sunrise Lakes Condominium Phase 4, Inc. 3
Docket Date 2022-09-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED***
On Behalf Of Sunrise Lakes Condominium Phase 4, Inc. 3
Docket Date 2022-09-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 9/30/22
Docket Date 2022-06-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Sunrise Lakes Condominium Phase 4, Inc. 3
Docket Date 2022-06-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 75 DAYS TO 9/15/22
Docket Date 2022-06-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Howard Schwartz
Docket Date 2022-05-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **MOTION GRANTED**
On Behalf Of Howard Schwartz
Docket Date 2022-05-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the parties' May 26, 2022 stipulation is treated as a motion to supplement the record and is granted. The record is supplemented to include the transcript of the December 7, 2021 proceeding on Howard Schwartz’s Limited Motion to Intervene, Motion to Dismiss for Failure to Join an Indispensable Party, and Motion to Vacate Amended Final Judgment dated December 3, 2020. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-05-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ *STIPULATION*
On Behalf Of Howard Schwartz
Docket Date 2022-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 16, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Howard Schwartz
Docket Date 2022-03-16
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's March 15, 2022 is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***STRICKEN 3/16/22***
On Behalf Of Howard Schwartz
Docket Date 2022-02-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Howard Schwartz
Docket Date 2022-02-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 1958 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-02-21
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on February 11. 2022, it is ORDERED that appellant shall file a report, five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2022-02-11
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-01-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Howard Schwartz
Docket Date 2022-01-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Howard Schwartz
Docket Date 2022-01-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-29
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State