Search icon

SUKKAT DAVID CONGREGATION, INC. - Florida Company Profile

Company Details

Entity Name: SUKKAT DAVID CONGREGATION, 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: 15 Mar 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Nov 2008 (16 years ago)
Document Number: N06000002925
FEI/EIN Number 830464391

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

Mail Address: 955 S. Federal Hwy, Fort Lauderdale, FL, 33316, US
Address: 5700 SW 106 AVE, COOPER CITY, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DABAKAROFF ISAAC President 955 S. Federal Hwy, Fort Lauderdale, FL, 33316
Keith Silverstein PA Agent 955 S. Federal Hwy, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-13 Keith Silverstein PA -
CHANGE OF MAILING ADDRESS 2020-03-11 5700 SW 106 AVE, COOPER CITY, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-11 955 S. Federal Hwy, 335, Fort Lauderdale, FL 33316 -
CANCEL ADM DISS/REV 2008-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-22 5700 SW 106 AVE, COOPER CITY, FL 33328 -

Court Cases

Title Case Number Docket Date Status
ROYAL ESTATES OF COOPER CITY, LLC, et al., Appellant(s) v. GRAY CONSTRUCTION AND ASSOCIATES, INC., Appellee(s). 4D2024-1122 2024-05-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-018433

Parties

Name ROYAL ESTATES OF COOPER CITY, LLC
Role Appellant
Status Active
Representations Keith David Silverstein, Jose Ariel Peralta, Marlon Jay Weiss
Name Isaac Dabakaroff
Role Appellant
Status Active
Name Daniel Dabakaroff
Role Appellant
Status Active
Name Angela Dabakaroff
Role Appellant
Status Active
Name 117-119 W 15 STREET LLC
Role Appellant
Status Active
Name 955 S. FEDERAL LLC
Role Appellant
Status Active
Name AAD HOLDINGS LLC
Role Appellant
Status Active
Name AAD Holdings II LLC
Role Appellant
Status Active
Name DBAK Capital LLC
Role Appellant
Status Active
Name PINE ISLAND SHOPPING PLAZA AT SUNRISE, LLC
Role Appellant
Status Active
Name PINE ISLAND SHOPPING PLAZA AT SUNRISE II, LLC
Role Appellant
Status Active
Name SKYLAND CONSTRUCTION LLC
Role Appellant
Status Active
Name SKYLAND CONSTRUCTION GROUP LLC
Role Appellant
Status Active
Name SKYLAND DEVELOPMENT GROUP LLC
Role Appellant
Status Active
Name SKYLAND MANAGEMENT GROUP LLC
Role Appellant
Status Active
Name SKYLAND PROPERTIES CORP
Role Appellant
Status Active
Name SKYLAND REALTY GROUP LLC.
Role Appellant
Status Active
Name SKYLAND SPACES OF FTL LLC
Role Appellant
Status Active
Name WATERSIDE PLAZA AT SUNRISE, LLC
Role Appellant
Status Active
Name IAD HOLDINGS, LLC
Role Appellant
Status Active
Name SKYFI MARKETING LLC
Role Appellant
Status Active
Name JHTB Holding, LLC
Role Appellant
Status Active
Name SUKKAT DAVID CONGREGATION, INC.
Role Appellant
Status Active
Name INNER URBAN ASSET MANAGEMENT GROUP, LLC
Role Appellant
Status Active
Name AD PROPERTY HOLDINGS, LLC
Role Appellant
Status Active
Name Hon. Michele Towbin Singer
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name SKYLOFTS FTL LLC
Role Appellant
Status Active
Name GRAY CONSTRUCTION AND ASSOCIATES, INC.
Role Appellee
Status Active
Representations Roger Caldwell Brown

Docket Entries

Docket Date 2024-06-10
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the June 7, 2024 notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-06-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2024-05-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Royal Estates of Cooper City, LLC
View View File
Docket Date 2024-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Royal Estates of Cooper City, LLC
Docket Date 2024-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-02
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
ROYAL ESTATES OF COOPER CITY, LLC, Appellant(s) v. GRAY CONSTRUCTION AND ASSOCIATES, INC., Appellee(s). 4D2023-1084 2023-05-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-018433

Parties

Name 117-119 W 15 STREET LLC
Role Appellant
Status Active
Name PINE ISLAND SHOPPING PLAZA AT SUNRISE, LLC
Role Appellant
Status Active
Name AMNON DABAKAROFF LLC
Role Appellant
Status Active
Name SKYLAND PROPERTIES CORP
Role Appellant
Status Active
Name Isaac Dabakaroff
Role Appellant
Status Active
Name D&B Christopher St. Corp.
Role Appellant
Status Active
Name SKIFI Marketing, LLC
Role Appellant
Status Active
Name WATERSIDE PLAZA AT SUNRISE, LLC
Role Appellant
Status Active
Name SKYLAND DEVELOPMENT GROUP LLC
Role Appellant
Status Active
Name SUKKAT DAVID CONGREGATION, INC.
Role Appellant
Status Active
Name 120 Lexington Ave. Corp.
Role Appellant
Status Active
Name Daniel Dabakaroff
Role Appellant
Status Active
Name Angela Dabakaroff
Role Appellant
Status Active
Name ROYAL ESTATES OF COOPER CITY, LLC
Role Appellant
Status Active
Representations Marlon J. Weiss, Keith David Silverstein
Name JHTB Holdings, LLC
Role Appellant
Status Active
Name 955 S. FEDERAL LLC
Role Appellant
Status Active
Name IAD HOLDINGS, LLC
Role Appellant
Status Active
Name GRAY CONSTRUCTION AND ASSOCIATES, INC.
Role Appellee
Status Active
Representations Roger C. Brown
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-27
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellants’ May 10, 2023 jurisdictional brief and appellee’s June 8, 2023 response, this appeal shall proceed.
Docket Date 2023-06-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 2527 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-06-08
Type Response
Subtype Response
Description Response ~ TO STATEMENT OF JURISDICTION
On Behalf Of Gray Construction and Associates, Inc.
Docket Date 2024-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-07
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 Royal Estates of Cooper City, LLC
Docket Date 2024-03-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-03-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-11-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Royal Estates of Cooper City, LLC
View View File
Docket Date 2023-11-07
Type Response
Subtype Response
Description RESPONSE TO MOTION TO SUPPLEMENT RECORD ON APPEAL, REQUEST FOR JUDICIAL NOTICE & RESPONSE
On Behalf Of Royal Estates of Cooper City, LLC
Docket Date 2023-11-06
Type Response
Subtype Response
Description RESPONSE TO MOTION TO DISMISS APPEAL
On Behalf Of Royal Estates of Cooper City, LLC
Docket Date 2023-11-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Gray Construction and Associates, Inc.
View View File
Docket Date 2023-11-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description MOTION TO SUPPLEMENT THE RECORD ON APPEAL, REQUEST FOR JUDICIAL NOTICE & RESPONSE TO APPELLANT'S 10/18/2023 NOTICE OF FILING
On Behalf Of Gray Construction and Associates, Inc.
Docket Date 2023-11-01
Type Record
Subtype Supplemental Record
Description ***Motion Granted***Supplemental Record
On Behalf Of Gray Construction and Associates, Inc.
Docket Date 2023-10-23
Type Response
Subtype Response
Description RESPONSE TO MOTION TO DISMISS
On Behalf Of Royal Estates of Cooper City, LLC
Docket Date 2023-10-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Gray Construction and Associates, Inc.
Docket Date 2023-10-20
Type Record
Subtype Appendix to Motion
Description Appendix to Motion to Dismiss
On Behalf Of Gray Construction and Associates, Inc.
Docket Date 2023-10-20
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2023-10-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Royal Estates of Cooper City, LLC
Docket Date 2023-10-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-10-06
Type Response
Subtype Response
Description RESPONSE TO MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Gray Construction and Associates, Inc.
Docket Date 2023-09-27
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2023-09-15
Type Response
Subtype Response
Description Response to Motion for Attorney's Fees
On Behalf Of Gray Construction and Associates, Inc.
Docket Date 2023-09-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees **RESPONSE FILED**
On Behalf Of Royal Estates of Cooper City, LLC
Docket Date 2023-09-13
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of Royal Estates of Cooper City, LLC
View View File
Docket Date 2023-09-11
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time 30 DAYS TO 10/2/23
Docket Date 2023-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Gray Construction and Associates, Inc.
Docket Date 2023-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Royal Estates of Cooper City, LLC
Docket Date 2023-08-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Royal Estates of Cooper City, LLC
Docket Date 2023-08-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **MOTION GRANTED**
On Behalf Of Royal Estates of Cooper City, LLC
Docket Date 2023-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' August 17, 2023 motion for extension of time is granted, and appellants shall serve the initial brief on or before September 18, 2023. 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 2023-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***AMENDED***
On Behalf Of Royal Estates of Cooper City, LLC
Docket Date 2023-05-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Royal Estates of Cooper City, LLC
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Royal Estates of Cooper City, LLC
Docket Date 2023-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2024-04-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-14
Type Order
Subtype Order on Motion To Dismiss
Description Upon consideration of Appellants' October 23, 2023 response, it is ORDERED that Appellee's October 20, 2023 motion to dismiss is denied. Further, upon consideration of Appellants' November 6, 2023 response, it is ORDERED that Appellee's November 1, 2023 motion to supplement record is granted. The material requested in the motion, save for the public records, is deemed filed. Further, ORDERED that Appellee's request for judicial notice is denied.
View View File
Docket Date 2023-08-17
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 Royal Estates of Cooper City, LLC
Docket Date 2023-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ July 10, 2023 amended motion for extension of time is granted in part without prejudice to filing a further motion for extension of time if necessary. Appellants shall serve the initial brief within thirty (30) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-05-30
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s May 10, 2023 statement regarding jurisdiction.
Docket Date 2023-05-10
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Royal Estates of Cooper City, LLC
Docket Date 2023-05-09
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 April 14, 2023 order is a final order, as it appears to merely grant summary judgment as to liability and further judicial labor appears to be indicated. Fla. R. App. P. 9.110; Singleton v. Realty Land Invs., Inc., 5 So. 3d 794, 795 (Fla. 1st DCA 2009); Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) ("A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary."); Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015) (“An order that merely grants a motion for summary judgment is not a final order.”). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2023-05-05
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-04

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
83-0464391 Corporation Unconditional Exemption 5722 S FLAMINGO RD STE 238, COOPER CITY, FL, 33330-3206 2007-07
In Care of Name % ISAAC DABAKAROFF
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities Religion-Related: Judaism
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Date of last update: 02 Mar 2025

Sources: Florida Department of State