Search icon

SUNSET FALLS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET FALLS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jan 2005 (20 years ago)
Document Number: N05000000304
FEI/EIN Number 202159038

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17634 SW 47 ST, MIRAMAR, FL, 33029
Mail Address: 17634 SW 47 ST, MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKALAR & ASSOCIATES Agent 12472 West Atlantic Blvd., Coral Springs, FL, 33071
KIRKLAND LESLIE Director 17634 SW 47TH STREET, MIRAMAR, FL, 33029
Vazquez Anna Director 17634 SW 47 ST, MIRAMAR, FL, 33029
Dunlap Christopher Director 17634 SW 47TH STREET, MIRAMAR, FL, 33029
Dunlap Christopher Treasurer 17634 SW 47TH STREET, MIRAMAR, FL, 33029
Casimir Jude Secretary 17634 SW 47 ST, MIRAMAR, FL, 33029
KIRKLAND LESLIE President 17634 SW 47TH STREET, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-22 17634 SW 47 ST, MIRAMAR, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-11 12472 West Atlantic Blvd., Coral Springs, FL 33071 -
REGISTERED AGENT NAME CHANGED 2010-04-10 BAKALAR & ASSOCIATES -
CHANGE OF PRINCIPAL ADDRESS 2009-02-21 17634 SW 47 ST, MIRAMAR, FL 33029 -

Court Cases

Title Case Number Docket Date Status
FLAGSTAR BANK, FSB VS CALIBER HOME LOANS, INC., et al 4D2018-3688 2018-12-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16019611

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name FLAGSTAR BANK, FSB
Role Appellant
Status Active
Representations Andrew P. Marcus
Name IRENE DZULYNSKY
Role Appellee
Status Active
Name CALIBER HOME LOANS, INC.
Role Appellee
Status Active
Name SUNSET FALLS HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Any and All Unknown Parties, etc.
Role Appellee
Status Active
Name MARK DZULYNSKY
Role Appellee
Status Active
Representations Phelan Hullinan Diamond & Jones, LLC, Jonathan L. Blackmore, Samuel Landol, Jr.
Name MORTGAGE ELECTRONIC REG. SYSTEMS
Role Appellee
Status Active
Name FAIRWAY FUNDING GROUP, INC.
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-03-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***RETURNED MAIL FOR M. DZULYNSKY ******RETURNED MAIL FOR S. DZULYNSKY ***
Docket Date 2019-03-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 15, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-03-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-03-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FLAGSTAR BANK, FSB
Docket Date 2019-02-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FLAGSTAR BANK, FSB
Docket Date 2019-02-14
Type Order
Subtype Order Changing Case Style
Description ORD-Case Style Change ~ ORDERED that the appellant's February 12, 2019 motion to amend case style is granted and the caption in the above-referenced case is amended as reflected above. All future filings shall reflect this change.
Docket Date 2019-02-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND CASE STYLE
On Behalf Of FLAGSTAR BANK, FSB
Docket Date 2019-01-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 336 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-01-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARK DZULYNSKY
Docket Date 2018-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLAGSTAR BANK, FSB
Docket Date 2018-12-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RYAN UTSMAN and KRISTIN UTSMAN VS NATIONSTAR MORTGAGE, LLC 4D2017-1676 2017-06-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16017393 (11)

Parties

Name KRISTIN UTSMAN
Role Appellant
Status Active
Name RYAN UTSMAN
Role Appellant
Status Active
Representations Chase E. Jenkins
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name SUNSET FALLS HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Ryan D. O'Connor, William P. Heller, Nancy M. Wallace, Robertson, Anschutz & Schneid, Marc J. Gottlieb, Samuel Landol, Jr., ANDREW INGALLS
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-05-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' February 8, 2018 motion for appellate attorney's fees and costs is denied.
Docket Date 2018-02-09
Type Response
Subtype Response
Description Response
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2018-02-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RYAN UTSMAN
Docket Date 2018-02-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ TO MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of RYAN UTSMAN
Docket Date 2017-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants' January 26, 2018 motion for extension of time is granted in part, and appellants shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-01-26
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 RYAN UTSMAN
Docket Date 2017-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 01/26/18
On Behalf Of RYAN UTSMAN
Docket Date 2017-12-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-11-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' November 14, 2017 motion to supplement the record is granted, and the record is supplemented to include the transcript from the April 4, 2017 Summary Judgment Hearing. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2017-11-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **MOTION GRANTED 11/15/17.**
On Behalf Of RYAN UTSMAN
Docket Date 2017-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-11-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of RYAN UTSMAN
Docket Date 2017-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RYAN UTSMAN
Docket Date 2017-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants' November 2, 2017 motion for extension of time is granted, and appellants shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-11-02
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 RYAN UTSMAN
Docket Date 2017-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 11/2/17
On Behalf Of RYAN UTSMAN
Docket Date 2017-08-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 9/2/17
On Behalf Of RYAN UTSMAN
Docket Date 2017-07-24
Type Record
Subtype Record on Appeal
Description Received Records ~ (306 PAGES)
Docket Date 2017-06-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellants' June 20, 2017 response, this court's June 19, 2017 order to show cause is discharged; further,ORDERED that the above-styled appeal shall proceed as timely filed.
Docket Date 2017-06-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of RYAN UTSMAN
Docket Date 2017-06-20
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of RYAN UTSMAN
Docket Date 2017-06-19
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **DISCHARGED 6/26/17**ORDERED that appellants shall show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed as untimely filed. The court notes that the final judgment of foreclosure was rendered May 1, 2017, the date that the motion for rehearing was denied, and that the notice of appeal was not filed until June 2, 2017. Fla. R. App. P. 9.020(i) ("[T]he final order shall not be deemed rendered . . . until the filing of a signed written order disposing of the last [motion for rehearing]."); Fla. R. App. P. 9.110(b) ("Jurisdiction of the court under this rule shall be invoked by filing a notice . . . with the clerk of the court within 30 days of rendition of the order to be reviewed.").
Docket Date 2017-06-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER
On Behalf Of RYAN UTSMAN
Docket Date 2017-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-06-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RYAN UTSMAN

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-10-13
ANNUAL REPORT 2016-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State