Search icon

KING DAVID OF SUNNY ISLES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KING DAVID OF SUNNY ISLES CONDOMINIUM 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: 28 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2011 (14 years ago)
Document Number: N05000002071
FEI/EIN Number 202409511

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

Address: 17555 ATLANTIC BLVD - MGMT OFFICE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 17555 ATLANTIC BLVD - MGMT OFFICE, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Abayev Daniel President 17555 ATLANTIC BLVD - MGMT OFFICE, SUNNY ISLES BEACH, FL, 33160
AMIRBEKOV DMITRY Treasurer 17555 ATLANTIC BLVD - MGMT OFFICE, SUNNY ISLES BEACH, FL, 33160
Martineli Linda Director 17555 ATLANTIC BLVD - MGMT OFFICE, SUNNY ISLES BEACH, FL, 33160
IELIZAROVA OLENA Secretary 17555 ATLANTIC BLVD - MGMT OFFICE, SUNNY ISLES BEACH, FL, 33160
CHEMMAMA JEREMY Vice President 17555 ATLANTIC BLVD - MGMT OFFICE, SUNNY ISLES BEACH, FL, 33160
HABER LAW, LLP Agent MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-16 251 NW 23 STREET, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2023-08-14 HABER LAW, LLP -
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 17555 ATLANTIC BLVD - MGMT OFFICE, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2020-01-22 17555 ATLANTIC BLVD - MGMT OFFICE, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2011-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
King David of Sunny Isles Condominium Association, Inc., Appellant(s), v. Alex Bushoy, et al., Appellee(s). 3D2022-1398 2022-08-12 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
21-22278

Parties

Name KING DAVID OF SUNNY ISLES CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Simon Thomas Garcia, Darrin Blake Gursky
Name Alex Bushoy
Role Appellee
Status Active
Representations Jeremy Adam Koss, Anthony Gonzalez
Name Adelai J. Tineo
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellees' Motion for Appellate Attorney's Fees, it is ordered that said Motion is hereby denied. LINDSEY, LOBREE and BOKOR, JJ., concur.
View View File
Docket Date 2024-07-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded.
View View File
Docket Date 2024-06-28
Type Notice
Subtype Notice
Description Appellee's Joint Notice of Pendency
On Behalf Of Alex Bushoy
View View File
Docket Date 2023-02-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of King David of Sunny Isles Condominium Association, Inc.
View View File
Docket Date 2023-02-17
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration of Appellant's Motion to Supplement the Record filed on February 13, 2023, and the Response thereto, the Motion to Supplement Record is hereby denied.
View View File
Docket Date 2023-02-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION TOSUPPLEMENT RECORD
On Behalf Of Alex Bushoy
View View File
Docket Date 2023-02-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Alex Bushoy
View View File
Docket Date 2023-02-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of King David of Sunny Isles Condominium Association, Inc.
View View File
Docket Date 2023-01-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Alex Bushoy
View View File
Docket Date 2022-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of King David of Sunny Isles Condominium Association, Inc.
View View File
Docket Date 2022-10-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/20/2022
Docket Date 2022-10-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of King David of Sunny Isles Condominium Association, Inc.
View View File
Docket Date 2022-09-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2022-08-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of King David of Sunny Isles Condominium Association, Inc.
View View File
Docket Date 2022-08-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of King David of Sunny Isles Condominium Association, Inc.
View View File
Docket Date 2022-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for an appeal is due.
View View File
Docket Date 2022-08-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of King David of Sunny Isles Condominium Association, Inc.
View View File
Docket Date 2022-08-12
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 August 22, 2022.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-09-07
AMENDED ANNUAL REPORT 2023-08-14
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-05
AMENDED ANNUAL REPORT 2020-11-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State