Search icon

SUNSET SQUARE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET SQUARE 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: 02 Jun 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Mar 2009 (16 years ago)
Document Number: N06000005943
FEI/EIN Number 900415399

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

Address: 3460 NW 50TH AVE, LAUDERDALE LAKES, FL, 33319, US
Mail Address: 3460 NW 50TH AVE, LAUDERDALE LAKES, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORCHIN CPA, PLLC Agent -
RAMSAMOOJ SEWESATTIE President 3460 NW 50TH AVE, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 3460 NW 50TH AVE, Suite 105, LAUDERDALE LAKES, FL 33319 -
CHANGE OF MAILING ADDRESS 2022-01-03 3460 NW 50TH AVE, Suite 105, LAUDERDALE LAKES, FL 33319 -
REGISTERED AGENT NAME CHANGED 2022-01-03 TORCHIN CPA -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 980 N FEDERAL HWY, Suite 406, BOCA RATON, FL 33432 -
CANCEL ADM DISS/REV 2009-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
DEUTSCHE BANK NATIONAL TRUST, ETC. VS SUNSET SQUARE CONDOMINIUM ASSOCIATION, INC., et al. 4D2018-3054 2018-10-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-012635

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name DEUTSCHE BANK NATIONAL TRUST ETC.
Role Appellant
Status Active
Representations Nancy M. Wallace, CELIA C. FALZONE, William P. Heller
Name ESTHER MATIAS
Role Appellee
Status Active
Name SUNSET SQUARE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jerome L. Tepps, LOURDES M. SANCHEZ-BARCIA
Name MORTGAGE ELECTRONIC REGISTRAT c/o CT CORP. SYSTEM, R.A
Role Appellee
Status Active
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ ON CONFESSION OF ERROR
Docket Date 2019-04-30
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error
On Behalf Of SUNSET SQUARE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-04-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of SUNSET SQUARE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-04-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/1/19.
Docket Date 2019-03-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of SUNSET SQUARE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 4/1/19
Docket Date 2019-02-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/20/19.
Docket Date 2019-02-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of SUNSET SQUARE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-01-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DEUTSCHE BANK NATIONAL TRUST ETC.
Docket Date 2018-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of DEUTSCHE BANK NATIONAL TRUST ETC.
Docket Date 2018-12-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/25/19
Docket Date 2018-12-06
Type Record
Subtype Record on Appeal
Description Received Records ~ (482 PAGES)
Docket Date 2018-10-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT.
On Behalf Of DEUTSCHE BANK NATIONAL TRUST ETC.
Docket Date 2018-10-17
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2018-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEUTSCHE BANK NATIONAL TRUST ETC.

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State