Search icon

SUNPOINTE SPRINGS CONDOMINIUM ASSOCIATION INC.

Company Details

Entity Name: SUNPOINTE SPRINGS CONDOMINIUM ASSOCIATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: N04000000155
FEI/EIN Number 201173968
Address: 350 NE 75th St, Miami, FL, 33140, US
Mail Address: 350 NE 75th St, Miami, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
KEREM PROPERTY MANAGEMENT, LLC Agent

President

Name Role Address
GREENWALD YONASON President 350 NE 75th St, Miami, FL, 33140

Treasurer

Name Role Address
SILBER ALEX Treasurer 350 NE 75th St, Miami, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 350 NE 75th St, 105, Miami, FL 33140 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 350 NE 75th St, 105, Miami, FL 33140 No data
REGISTERED AGENT NAME CHANGED 2024-01-16 Kerem Property Management LLC No data
CHANGE OF MAILING ADDRESS 2024-01-16 350 NE 75th St, 105, Miami, FL 33140 No data
REINSTATEMENT 2023-01-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2021-10-05 No data No data
AMENDMENT 2017-08-17 No data No data
CANCEL ADM DISS/REV 2006-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
SUNPOINTE SPRINGS CONDOMINIUM ASSOCIATION, INC. VS SERVICE AMERICA ENTERPRISES, INC. 4D2018-1212 2018-04-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 2016-008702 (3)

Parties

Name SUNPOINTE SPRINGS CONDOMINIUM ASSOCIATION INC.
Role Appellant
Status Active
Representations Eric J. Israel, David Ben Israel
Name SERVICE AMERICA ENTERPRISES, INC.
Role Appellee
Status Active
Representations ALAN S. ROSENBERG
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-23
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 21, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-05-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SUNPOINTE SPRINGS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-05-04
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 May 3, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 19, 2018. 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 2018-05-03
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 SUNPOINTE SPRINGS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-04-30
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of SUNPOINTE SPRINGS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-04-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of SUNPOINTE SPRINGS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-04-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUNPOINTE SPRINGS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-04-19
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 appellant 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. Appellant shall specifically address how the portion of the order denying the motion to set aside court default and order on motion for entry of a final judgment is appealable, as a motion for relief from judgment directed towards non-final orders are non-appealable. Fascetti v. Fascetti, 795, So. 2d 1094 (Fla. 4th DCA 2001) (holding that an order denying vacation of a clerk’s default could only be challenged on plenary appeal of final judgment); Hollifield v. Renew & Co., Inc., 18 So. 3d 616, 617 (Fla. 1st DCA 2009) (“Rule 1.540 authorizes a trial court to grant relief “from a final judgment, decree, order, or proceeding”- not from a non-final order such as that at issue here.”); furtherAppellee may file a response within ten (10) days of service of that statement.

Documents

Name Date
ANNUAL REPORT 2024-01-16
REINSTATEMENT 2023-01-17
Amendment 2021-10-05
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-27
AMENDED ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-08
Amendment 2017-08-17
ANNUAL REPORT 2017-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State