Search icon

SUNSET PALM VILLAS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SUNSET PALM VILLAS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2006 (18 years ago)
Document Number: N01000001716
FEI/EIN Number 651082952
Address: 9999 NE 2nd Avenue, 305, MIAMI, FL, 33138, US
Mail Address: SUNSET PALM VILLAS C/O HIGHTOWER PROPERTY, 9999 NE 2ND AVENUE, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HIGHTOWER PROPERTY MANAGEMENT CORP. Agent 9999 NE 2ND AVENUE, MIAMI SHORES, FL, 33138

Secretary

Name Role Address
BINI STEFANO Secretary P.O. BOX 531145, MIAMI, FL, 33153

President

Name Role Address
MEDINA ISRAEL President P.O. BOX 531145, MIAMI, FL, 33153

Director

Name Role Address
BARG NICOLAS Director P.O. BOX 531145, MIAMI, FL, 33153
CESAR FRANCISCO Director P.O. BOX 531145, MIAMI, FL, 33153

Treasurer

Name Role Address
MENJIVAR SILVIA Treasurer P.O. BOX 531145, MIAMI, FL, 33153

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 9999 NE 2nd Avenue, 305, MIAMI, FL 33138 No data
CHANGE OF MAILING ADDRESS 2020-06-08 9999 NE 2nd Avenue, 305, MIAMI, FL 33138 No data
REGISTERED AGENT NAME CHANGED 2013-07-22 HIGHTOWER PROPERTY MANAGEMENT CORP. No data
REGISTERED AGENT ADDRESS CHANGED 2013-07-22 9999 NE 2ND AVENUE, 305, MIAMI SHORES, FL 33138 No data
REINSTATEMENT 2006-12-08 No data No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2006-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000735778 TERMINATED 1000000625260 MIAMI-DADE 2014-05-30 2024-06-17 $ 816.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000130192 TERMINATED 1000000119359 DADE 2009-04-27 2030-02-16 $ 12,863.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
Jessica Palter, etc., et al., Appellant(s), v. Sunset Palm Villas Condominium Association, Inc., Appellee(s). 3D2024-0203 2024-01-31 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
21-10969

Parties

Name Jessica Palter
Role Appellant
Status Active
Representations Robert Francis Cooke, Arianna M Mendez
Name Jake Palter
Role Appellant
Status Active
Representations Robert Francis Cooke, Arianna M Mendez
Name SUNSET PALM VILLAS CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jeremy Adam Koss
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-31
Type Event
Subtype Fee Satisfied
Description Fee Paid Through the Portal
Docket Date 2024-11-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorney's Fees, it is ordered that said Motion is granted and remanded. Upon consideration of Appellants' Motion for Appellate Attorney's Fees, it is ordered that said Motion is hereby denied. LOGUE, C.J., and EMAS and SCALES, JJ., concur.
View View File
Docket Date 2024-10-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-10-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-07-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jessica Palter
View View File
Docket Date 2024-07-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Jessica Palter
View View File
Docket Date 2024-07-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Jessica Palter
View View File
Docket Date 2024-07-11
Type Order
Subtype Order on Agreed Extension of Time
Description Appellant's Notice of Agreed Extension of Time to Serve Appellant's Reply Brief and Other Motions is treated as an unopposed Motion for an Extension of Time to File the Reply Brief and other Motions and is granted to and including July 22, 2024.
View View File
Docket Date 2024-07-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Appellant's Reply Brief and Other Motions
On Behalf Of Jessica Palter
View View File
Docket Date 2024-06-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sunset Palm Villas Condominium Association, Inc.
View View File
Docket Date 2024-06-26
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Sunset Palm Villas Condominium Association, Inc.
View View File
Docket Date 2024-06-26
Type Record
Subtype Appendix
Description Appendix to Appellee's Answer Brief
On Behalf Of Sunset Palm Villas Condominium Association, Inc.
View View File
Docket Date 2024-06-11
Type Brief
Subtype Initial Brief
Description Initial Brief on the Merits
On Behalf Of Jessica Palter
View View File
Docket Date 2024-05-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-18 days to 06/10/2024
On Behalf Of Jessica Palter
View View File
Docket Date 2024-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-10 days to 05/24/2024
On Behalf Of Jessica Palter
View View File
Docket Date 2024-04-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-35 days to 05/14/2024
On Behalf Of Jessica Palter
View View File
Docket Date 2024-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Jessica Palter
View View File
Docket Date 2024-01-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10177377
On Behalf Of Jessica Palter
View View File
Docket Date 2024-01-31
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 10, 2024.
View View File
MANUEL LOPEZ, VS SUNSET PALM VILLAS CONDOMINIUM ASSOCIATION, INC., 3D2020-1442 2020-10-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-3364

Parties

Name MANUEL LOPEZ INC.
Role Appellant
Status Active
Name SUNSET PALM VILLAS CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations JEREMY A. KOSS, FRANK PEREZ-SIAM
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-02-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ IT IS HEREBY ORDERED that Appellee’s Motion to Dismiss the Appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-01-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-01-07
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-01-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of SUNSET PALM VILLAS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-11-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's pro se request for extension of time to file the initial brief is granted to and including sixty (60) days from the date of this Order.
Docket Date 2020-10-20
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 MANUEL LOPEZ
Docket Date 2020-10-19
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ Order on appeal from 9/8/2020.PS MANUEL LOPEZ
On Behalf Of MANUEL LOPEZ
Docket Date 2020-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of MANUEL LOPEZ
Docket Date 2020-10-08
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2020-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MANUEL LOPEZ
Docket Date 2020-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-10-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State