Search icon

SINGER ARCHITECTS, INC.

Company Details

Entity Name: SINGER ARCHITECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Sep 1981 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Sep 2014 (10 years ago)
Document Number: F47158
FEI/EIN Number 59-2127487
Mail Address: 8201 PETERS RD., SUITE 1000, PLANTATION, FL 33324
Address: 1111 MAIN ST., EAST HARTFORD, CT 06108-2241
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SINGER ARCHITECTS INC 401 K PROFIT SHARING PLAN TRUST 2015 592127487 2016-05-26 SINGER ARCHITECTS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-20
Business code 541310
Sponsor’s telephone number 9545379136
Plan sponsor’s address 915 MIDDLE RIVER DR STE 521, FORT LAUDERDALE, FL, 333043561

Signature of

Role Plan administrator
Date 2016-05-26
Name of individual signing JALPA THAKER
Valid signature Filed with authorized/valid electronic signature
SINGER ARCHITECTS INC 401 K PROFIT SHARING PLAN TRUST 2014 592127487 2015-10-15 SINGER ARCHITECTS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-20
Business code 541310
Sponsor’s telephone number 9545379136
Plan sponsor’s address 915 MIDDLE RIVER DR STE 404, FORT LAUDERDALE, FL, 333043560

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing GENESIS FIGUEROA
Valid signature Filed with authorized/valid electronic signature
SINGER ARCHITECTS INC 401 K PROFIT SHARING PLAN TRUST 2013 592127487 2014-07-28 SINGER ARCHITECTS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-20
Business code 541310
Sponsor’s telephone number 9545379136
Plan sponsor’s address 915 MIDDLE RIVER DR STE 404, FORT LAUDERDALE, FL, 333043560

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing TEEN WOON
Valid signature Filed with authorized/valid electronic signature
SINGER ARCHITECTS INC 401 K PROFIT SHARING PLAN TRUST 2012 592127487 2013-05-23 SINGER ARCHITECTS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-20
Business code 541310
Sponsor’s telephone number 9545379136
Plan sponsor’s address 915 MIDDLE RIVER DR STE 404, FORT LAUDERDALE, FL, 333043560

Signature of

Role Plan administrator
Date 2013-05-23
Name of individual signing SINGER ARCHITECTS INC
Valid signature Filed with authorized/valid electronic signature
SINGER ARCHITECTS INC. 401 K PROFIT SHARING PLAN TRUST 2010 592127487 2011-05-17 SINGER ARCHITECTS INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541310
Sponsor’s telephone number 9545379136
Plan sponsor’s address 915 MIDDLE RIVER DR. STE 404, FORT LAUDERDALE, FL, 33304

Plan administrator’s name and address

Administrator’s EIN 592127487
Plan administrator’s name SINGER ARCHITECTS INC.
Plan administrator’s address 915 MIDDLE RIVER DR. STE 404, FORT LAUDERDALE, FL, 33304
Administrator’s telephone number 9545379136

Signature of

Role Plan administrator
Date 2011-05-17
Name of individual signing SINGER ARCHITECTS INC.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Treasurer

Name Role Address
THAKER, CHIRAG B Treasurer 1111 MAIN ST., EAST HARTFORD, CT 06108-2241

Director

Name Role Address
THAKER, CHIRAG B Director 1111 MAIN ST., EAST HARTFORD, CT 06108-2241

Secretary

Name Role Address
MANNING, THOMAS A Secretary 1111 MAIN ST., EAST HARTFORD, CT 06108-2241

President

Name Role Address
THAKER, CHIRAG B President 1111 MAIN ST., EAST HARTFORD, CT 06108-2241

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2017-01-17 1111 MAIN ST., EAST HARTFORD, CT 06108-2241 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 1111 MAIN ST., EAST HARTFORD, CT 06108-2241 No data
REGISTERED AGENT NAME CHANGED 2017-01-17 BUSINESS FILINGS INCORPORATED No data
AMENDMENT 2014-09-18 No data No data
AMENDMENT 2013-03-05 No data No data
AMENDMENT 2012-06-18 No data No data
AMENDMENT 2010-02-03 No data No data
AMENDMENT AND NAME CHANGE 2000-04-06 SINGER ARCHITECTS, INC. No data

Court Cases

Title Case Number Docket Date Status
SINGER ARCHITECTS, INC. VS GRACE AND NAEEM UDDIN, INC., ETC., ET AL. SC2019-1604 2019-09-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-2972

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062013CA013834AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062014CA004946AXXXCE

Parties

Name SINGER ARCHITECTS, INC.
Role Petitioner
Status Active
Representations Neil P. Robertson
Name Grace and Naeem Uddin, Inc.
Role Respondent
Status Active
Representations KERRY H. LEWIS, DAVID R. ELDER
Name ARCH INSURANCE COMPANY
Role Respondent
Status Active
Representations Joyce Albert, EDWARD ETCHEVERRY
Name Broward County, Florida
Role Respondent
Status Active
Representations Michael J. Kerr, Keoki M. Baron, Andrew J. Meyers, Maya A. Moore, Jordan S. Nadel, Alexander J. Williams Jr.
Name HON. JOHN BARCLAY BOWMAN, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-30
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-10-28
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ RESPONDENT, GRACE AND NAEEM UDDIN, INC.'S APPENDIX TO JURISDICTIONAL ANSWER BRIEF
On Behalf Of Grace and Naeem Uddin, Inc.
View View File
Docket Date 2019-10-04
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-10-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Singer Architects, Inc.
Docket Date 2019-10-01
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONER'S JURIDICTIONAL BRIEF
On Behalf Of Singer Architects, Inc.
View View File
Docket Date 2019-10-01
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME DY (JURIS BRIEF) ~ Petitioner's motion for extension of time is hereby denied as moot.
Docket Date 2019-09-27
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ MOTION FOR EXTENSION OF TIME TO FILE JURIDICITONAL BRIEF
On Behalf Of Singer Architects, Inc.
View View File
Docket Date 2019-09-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-09-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Singer Architects, Inc.
View View File
Docket Date 2019-09-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
GRACE & NAEEM UDDIN, INC. VS SINGER ARCHITECTS, INC., et al. 4D2018-2972 2018-10-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-004946 (05)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-013834 CACE (02)

Parties

Name GRACE & NAEEM UDDIN, INC.
Role Appellant
Status Active
Representations David R. Elder, Kerry Lewis
Name ARCH INSURANCE COMPANY
Role Appellee
Status Active
Name SINGER ARCHITECTS, INC.
Role Appellee
Status Active
Representations Neil P. Robertson, Maya Allison Moore, Keoki Michael Baron, JOYCE ALBERT, Michael Kerr, Edward Etcheverry
Name BROWARD COUNTY
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SINGER ARCHITECTS, INC.
Docket Date 2019-12-30
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-1604 DISMISSED
Docket Date 2019-09-23
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-1604
Docket Date 2019-09-18
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-09-18
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of SINGER ARCHITECTS, INC.
Docket Date 2019-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-07-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-06-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 23, 2019, at 10:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-05-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GRACE & NAEEM UDDIN, INC.
Docket Date 2019-05-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GRACE & NAEEM UDDIN, INC.
Docket Date 2019-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's May 13, 2019 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GRACE & NAEEM UDDIN, INC.
Docket Date 2019-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 21, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SINGER ARCHITECTS, INC.
Docket Date 2019-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SINGER ARCHITECTS, INC.
Docket Date 2019-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 22, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-01-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GRACE & NAEEM UDDIN, INC.
Docket Date 2018-12-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (908 PAGES)
Docket Date 2018-12-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 40 DAYS TO 1/23/19.
Docket Date 2018-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of GRACE & NAEEM UDDIN, INC.
Docket Date 2018-12-06
Type Record
Subtype Record on Appeal
Description Received Records ~ (4201 PAGES)
Docket Date 2018-12-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's December 4, 2018 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2018-12-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of GRACE & NAEEM UDDIN, INC.
Docket Date 2018-10-17
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-10-09
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2018-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GRACE & NAEEM UDDIN, INC.
Docket Date 2018-10-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-24
Reg. Agent Change 2017-01-17
ANNUAL REPORT 2016-01-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State