Search icon

SUNSET HARBOUR YACHT CLUB, INC.

Company Details

Entity Name: SUNSET HARBOUR YACHT CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 May 2003 (22 years ago)
Document Number: N03000004109
FEI/EIN Number 331063066
Address: 1928 SUNSET HARBOUR DR, MIAMI BEACH, FL, 33139, US
Mail Address: 1928 SUNSET HARBOUR DR, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNSET HARBOUR YACHT CLUB, INC. 401(K) PROFIT SHARING PLAN 2022 331063066 2023-12-04 SUNSET HARBOUR YACHT CLUB, INC. 10
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 713900
Sponsor’s telephone number 3053986800
Plan sponsor’s address 1928 SUNSET HARBOUR DRIVE, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2023-12-04
Name of individual signing RAMONA BRONGER
Valid signature Filed with authorized/valid electronic signature
SUNSET HARBOUR YACHT CLUB, INC. 401(K) PROFIT SHARING PLAN 2022 331063066 2023-12-11 SUNSET HARBOUR YACHT CLUB, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 713900
Sponsor’s telephone number 3053986800
Plan sponsor’s address 1928 SUNSET HARBOUR DRIVE, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2023-12-11
Name of individual signing RAMONA BRONGER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Robins Scott Agent 1928 SUNSET HARBOUR DRIVE, MIAMI BEACH, FL, 33139

Secretary

Name Role Address
BIRNBAUM RICHARD Secretary 1928 SUNSET HARBOUR DRIVE, MIAMI BEACH, FL, 33139

Treasurer

Name Role Address
Kyle Robert Treasurer 1928 SUNSET HARBOUR DR, MIAMI BEACH, FL, 33139

President

Name Role Address
Davis John President 1928 SUNSET HARBOUR DR, MIAMI BEACH, FL, 33139

Vice President

Name Role Address
Hinden Randall Vice President 1928 Purdy Ave, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-29 Robins, Scott No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 1928 SUNSET HARBOUR DRIVE, MIAMI BEACH, FL 33139 No data
CHANGE OF PRINCIPAL ADDRESS 2006-08-10 1928 SUNSET HARBOUR DR, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2006-08-10 1928 SUNSET HARBOUR DR, MIAMI BEACH, FL 33139 No data

Court Cases

Title Case Number Docket Date Status
GREG MIRMELLI, VS SUNSET HARBOUR YACHT CLUB, INC., 3D2021-1468 2021-07-16 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
19-16354

Parties

Name GREG MIRMELLI
Role Appellant
Status Active
Representations Samuel Alexander
Name SUNSET HARBOUR YACHT CLUB, INC.
Role Appellee
Status Active
Representations WILLIAM R. BOERINGER
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GREG MIRMELLI
Docket Date 2022-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-15 days to 4/13/2022
Docket Date 2022-03-30
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 GREG MIRMELLI
Docket Date 2022-02-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SUNSET HARBOUR YACHT CLUB, INC.,
Docket Date 2022-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of SUNSET HARBOUR YACHT CLUB, INC.,
Docket Date 2022-01-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 2/28/2021
Docket Date 2021-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GREG MIRMELLI
Docket Date 2021-12-22
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record, filed on December 20, 2021, is granted, and the record on appeal is supplemented to include the document that is filed separately.
Docket Date 2021-12-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-12-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT THERECORD
On Behalf Of GREG MIRMELLI
Docket Date 2021-11-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/22/2021
Docket Date 2021-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIALBRIEF
On Behalf Of GREG MIRMELLI
Docket Date 2021-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 11/22/2021
Docket Date 2021-09-29
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 GREG MIRMELLI
Docket Date 2021-08-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of GREG MIRMELLI
Docket Date 2021-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. **The 3DCA $300 filing fee for an appeal is due.
Docket Date 2021-07-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SUNSET HARBOUR YACHT CLUB, INC.,
Docket Date 2021-07-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-16
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 July 26, 2021.

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State