Search icon

SUNSET 102 OFFICE PARK CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SUNSET 102 OFFICE PARK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 May 2002 (23 years ago)
Document Number: N02000003886
FEI/EIN Number 01-0735145
Address: 10251 SW 72 Street, Miami, FL, 33173, US
Mail Address: 10251 SW 72 Street, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
AMPREX PROPERTY MANAGEMENT, INC. Agent

President

Name Role Address
Vigil Pelayo President 10251 SW 72 Street, MIAMI, FL, 33173

Secretary

Name Role Address
Areas Francisco J Secretary 10251 SW 72 Street, Miami, FL, 33173

Treasurer

Name Role Address
Elejabarrieta Yon Treasurer 10251 SW 72 Street, Miami, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 10251 SW 72 Street, Suite A-104, Miami, FL 33173 No data
REGISTERED AGENT NAME CHANGED 2020-03-25 Amprex Property Management, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 10251 SW 72 ST, Suite A-104, MIAMI, FL 33173 No data
CHANGE OF MAILING ADDRESS 2019-02-27 10251 SW 72 Street, Suite A-104, Miami, FL 33173 No data

Court Cases

Title Case Number Docket Date Status
Universal Insurance Company of North America, Appellant(s), v. Sunset 102 Office Park Condominium Association, Inc., Appellee(s). 3D2024-1140 2024-06-25 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-42359-CA-01

Parties

Name UNIVERSAL INSURANCE COMPANY OF NORTH AMERICA
Role Appellant
Status Active
Representations Nicole Marie Fluet, Scot Eliot Samis, Christopher Ryan Jones, Brandon Robert Christian
Name Hon. Tanya Brinkley
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name SUNSET 102 OFFICE PARK CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Brittany Quintana Marti, Randy Marc Weber, Elliot Burt Kula, William Derek Mueller

Docket Entries

Docket Date 2024-11-07
Type Record
Subtype Supplemental Record
Description 2nd Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Unopposed Second Amended Motion to Supplement Record/Correct the Record on Appeal and to Extend Time to Serve/File Initial Brief
On Behalf Of Universal Insurance Company of North America
View View File
Docket Date 2024-11-04
Type Record
Subtype Appendix
Description Appendix to Appellant's Unopposed Second Amended Motion to Supplement/Correct on Appeal and to Extend Time to Serve /File Initial Brief
On Behalf Of Universal Insurance Company of North America
View View File
Docket Date 2024-10-28
Type Record
Subtype Appendix
Description Appellant's Appendix to Motion to Supplement/Correct the Record on Appeal
On Behalf Of Universal Insurance Company of North America
View View File
Docket Date 2024-10-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Motion to Supplement Record/Correct the Record on Appeal and to Extend Time to Serve/File Initial Brief
On Behalf Of Universal Insurance Company of North America
View View File
Docket Date 2024-09-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 11/04/2024
On Behalf Of Universal Insurance Company of North America
View View File
Docket Date 2024-09-16
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice of Filing
Description Letter and Orders
On Behalf Of Universal Insurance Company of North America
View View File
Docket Date 2024-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sunset 102 Office Park Condominium Association, Inc.
View View File
Docket Date 2024-09-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Amended Unopposed Motion to Supplement Record on Appeal
On Behalf Of Universal Insurance Company of North America
View View File
Docket Date 2024-09-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Motion to Supplement Record on Appeal
On Behalf Of Universal Insurance Company of North America
View View File
Docket Date 2024-08-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 09/30/2024
On Behalf Of Universal Insurance Company of North America
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Filing
Description Appellant's Notice of Filing Notice of Appeal and Exhibit A
On Behalf Of Universal Insurance Company of North America
View View File
Docket Date 2024-06-27
Type Event
Subtype Fee Satisfied
Description Fee paid.
On Behalf Of Universal Insurance Company of North America
View View File
Docket Date 2024-06-25
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant 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 July 5, 2024.
View View File
Docket Date 2024-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Order appealed not attached. Prior case: 22-0248
On Behalf Of Universal Insurance Company of North America
View View File
Docket Date 2024-08-06
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-27
Type Notice
Subtype Notice of Appearance
Description Amended Notice of Appearance and Notice of Designation of E-Mail Addresses
On Behalf Of Universal Insurance Company of North America
View View File
Docket Date 2024-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-45 days to 02/10/2025
On Behalf Of Sunset 102 Office Park Condominium Association, Inc.
View View File
Docket Date 2024-11-27
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Universal Insurance Company of North America
View View File
Docket Date 2024-11-05
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Unopposed Second Amended Motion to Supplement/Correct the Record on Appeal, filed on November 4, 2024, is granted, and the record on appeal is supplemented to include the documents attached to the Appendix, which is filed separately. The clerk of the lower tribunal is directed to issue a supplemental index to the record on appeal with page numbers. Appellant's Unopposed Second Amended Motion to Extend Time to File Initial Brief, filed on November 4, 2024, is hereby granted to and including twenty (20) days from the date the supplemental index is filed.
View View File
Docket Date 2024-10-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Amended Motion to Supplement/Correct the Record on Appeal and to Extend Time to Serve/File Initial Brief (amended to remove Paragraph 17)
On Behalf Of Universal Insurance Company of North America
View View File
Docket Date 2024-09-10
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Amended Unopposed Motion to Supplement the Record on Appeal, filed on September 9, 2024, is granted, and the clerk of the trial court is directed to file a supplemental index with page numbers to allow citation to the record as stated in said Motion. The record on appeal is supplemented with the transcripts which are attached to the Motion.
View View File
Docket Date 2024-08-07
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Insurance Company of North America
View View File
Universal Insurance Company of North America, Appellant(s), v. Sunset 102 Office Park Condominium Association, Inc., Appellee(s). 3D2022-0248 2022-02-07 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
18-42359

Parties

Name UNIVERSAL INSURANCE COMPANY OF NORTH AMERICA
Role Appellant
Status Active
Representations Jaime Kenton Quezon, David Thayer Burr
Name SUNSET 102 OFFICE PARK CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Yelena Shneyderman, Brittany Quintana Marti, Randy Marc Weber
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorney's Fees and Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. EMAS, MILLER and LOBREE, JJ., concur.
View View File
Docket Date 2023-12-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-07-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Universal Insurance Company of North America
Docket Date 2023-06-15
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 Universal Insurance Company of North America
Docket Date 2023-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 7/17/23
Docket Date 2023-05-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sunset 102 Office Park Condominium Association, Inc.
Docket Date 2023-05-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Sunset 102 Office Park Condominium Association, Inc.
Docket Date 2023-04-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2023-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's Motion for an Extension of Time to file the answer brief and to supplement the record on appeal is granted. Appellee shall file the answer brief on or before May 18, 2023. The clerk of the circuit court is directed to supplement the record on appeal with the documents and transcript as stated in the Motion, within twenty (20) days from the date of this Order.
Docket Date 2023-04-13
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 Sunset 102 Office Park Condominium Association, Inc.
Docket Date 2023-02-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 04/17/2023
Docket Date 2023-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S SECOND NOTICE OF AN EXTENSION OFTIME TO SERVE ANSWER BRIEF
On Behalf Of Sunset 102 Office Park Condominium Association, Inc.
Docket Date 2022-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 02/15/2023
Docket Date 2022-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Sunset 102 Office Park Condominium Association, Inc.
Docket Date 2022-11-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Universal Insurance Company of North America
Docket Date 2022-11-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including seven (7) days after the filing of the supplemental record on appeal.
Docket Date 2022-11-08
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2022-11-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TOAPPELALNT'S MOTION FOR EXTENSION OF TIME TOFILE INITIAL BRIEF
On Behalf Of Sunset 102 Office Park Condominium Association, Inc.
Docket Date 2022-11-04
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 Universal Insurance Company of North America
Docket Date 2022-11-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion to Correct and Supplement the Record, filed on October 12, 2022, is granted, and the clerk of the trial court is directed to correct and supplement the record on appeal with the transcript and color photographs as stated in the Motion.
Docket Date 2022-10-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TOCORRECT AND SUPPLEMENT THE RECORD
On Behalf Of Universal Insurance Company of North America
Docket Date 2022-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to file the initial brief is granted to and including November 7, 2022.The Motion for Substitution of Counsel is granted as stated in the Motion.
Docket Date 2022-10-04
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 Universal Insurance Company of North America
Docket Date 2022-10-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR SUBSTITUTION OF COUNSEL
On Behalf Of Universal Insurance Company of North America
Docket Date 2022-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Insurance Company of North America
Docket Date 2022-09-27
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 2022-09-14
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant’s Unopposed Motion for Extension of Temporary Relinquishment of Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including August 15, 2022.
Docket Date 2022-08-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TEMPORARY RELINQUISHMENT OF JURISDICTION
On Behalf Of Universal Insurance Company of North America
Docket Date 2022-08-04
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant’s Unopposed Motion to Extend the Period of Relinquishment of Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including August 8, 2022.
Docket Date 2022-08-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE THAT APPELLANT'S MOTION TO EXTEND TEMPORARYRELINQUISHMENT OF JURISDICTION IS UNOPPOSED
On Behalf Of Universal Insurance Company of North America
Docket Date 2022-08-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION TO EXTEND TEMPORARY RELINQUISHMENT OF JURISDICTION
On Behalf Of Universal Insurance Company of North America
Docket Date 2022-06-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellee’s Motion for Reconsideration and/or Clarification of the Court’s June 15, 2022, Order and for Attorney’s Fees is noted and hereby denied. FERNANDEZ, C.J., and LOGUE and GORDO, JJ., concur.
Docket Date 2022-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sunset 102 Office Park Condominium Association, Inc.
Docket Date 2022-06-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION FOR RECONSIDERATIONAND/OR CLARIFICATION OF THIS COURT'S ORDERGRANTING APPELLANT'S MOTION FOR TEMPORARYRELINQUISHMENT OF JURISDICTION AND FORATTORNEY'S FEES.
On Behalf Of Sunset 102 Office Park Condominium Association, Inc.
Docket Date 2022-06-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Motion to Temporarily Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2022-06-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ ATTACHMENTS TOMOTION TO TEMPORARILY RELINQUISHJURISDICTION TO TRIAL COURT TO ALLOW FORRECONSTRUCTION OF MISSING TRIAL EXHIBITS
On Behalf Of Universal Insurance Company of North America
Docket Date 2022-06-13
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Universal Insurance Company of North America
Docket Date 2022-06-09
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2022-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-35 days to 6/27/2022
Docket Date 2022-05-23
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 Universal Insurance Company of North America
Docket Date 2022-04-21
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Unopposed Motion to Supplement the Record on Appeal, filed on April 19, 2022, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the trial exhibits and transcripts as stated in said Motion.
Docket Date 2022-04-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ UNOPPOSED MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of Universal Insurance Company of North America
Docket Date 2022-04-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING DESIGNATION TO COURT REPORTER WITHREPORTER'S ACKNOWLEDGEMENT IN SUPPORT OF MOTIONTO SUPPLEMENT RECORD ON APPEAL
On Behalf Of Universal Insurance Company of North America
Docket Date 2022-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-35 days to 5/23/2022
Docket Date 2022-04-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-04-15
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 Universal Insurance Company of North America
Docket Date 2022-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sunset 102 Office Park Condominium Association, Inc.
Docket Date 2022-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sunset 102 Office Park Condominium Association, Inc.
Docket Date 2022-02-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 17, 2022.
Docket Date 2022-02-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Universal Insurance Company of North America
Docket Date 2022-02-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Sunset 102 Office Park Condominium Association, Inc.
Docket Date 2022-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-02
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State