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 |
Name | Role |
---|---|
KEREM PROPERTY MANAGEMENT, LLC | Agent |
Name | Role | Address |
---|---|---|
GREENWALD YONASON | President | 350 NE 75th St, Miami, FL, 33140 |
Name | Role | Address |
---|---|---|
SILBER ALEX | Treasurer | 350 NE 75th St, Miami, FL, 33140 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUNPOINTE SPRINGS CONDOMINIUM ASSOCIATION, INC. VS SERVICE AMERICA ENTERPRISES, INC. | 4D2018-1212 | 2018-04-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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