Search icon

TAO SAWGRASS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TAO SAWGRASS 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: 08 Aug 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: N06000008401
FEI/EIN Number 263428141

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

Address: 2681 N. FLAMINGO ROAD, MANAGEMENT OFFICE, SUNRISE, FL, 33323, US
Mail Address: 2681 N. FLAMINGO ROAD, MANAGEMENT OFFICE, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PULIDO RICHARD Dr. President 2681 N. FLAMINGO ROAD, SUNRISE, FL, 33323
HEIN GREGOR Treasurer 2681 N. FLAMINGO ROAD, SUNRISE, FL, 33323
CHINCHILLA XIANNY Director 2681 N. FLAMINGO ROAD, SUNRISE, FL, 33323
SCHACHTMAN JANE Dr. Vice President 2681 N. FLAMINGO ROAD, SUNRISE, FL, 33323
VILLAVICENCIO RAUL Secretary 2681 N. FLAMINGO ROAD, SUNRISE, FL, 33323
KASSOWER MICHAEL RESQ. Agent 7805 SW 6TH COURT, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 KASSOWER, MICHAEL R., ESQ. -
AMENDMENT 2024-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7805 SW 6TH COURT, SUITE 3570, PLANTATION, FL 33324 -
AMENDMENT 2021-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-12 2681 N. FLAMINGO ROAD, MANAGEMENT OFFICE, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2011-04-12 2681 N. FLAMINGO ROAD, MANAGEMENT OFFICE, SUNRISE, FL 33323 -
AMENDMENT AND NAME CHANGE 2008-10-29 TAO SAWGRASS CONDOMINIUM ASSOCIATION, INC. -

Court Cases

Title Case Number Docket Date Status
CLEOUS HAMILTON, Appellant(s) v. TAO SAWGRASS CONDOMINIUM ASSOCIATION, INC., Appellee(s). 4D2024-1113 2024-05-02 Open
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE22-003164

Parties

Name Cleous Hamilton
Role Appellant
Status Active
Representations Niti S Sharan, Shantel A. Woodstock
Name TAO SAWGRASS CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Craig Minko, Natalie E. Morales, Michael A. Rosenberg, Amanda Heather Wasserman
Name Florence Barner
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-31
Type Brief
Subtype Amended Initial Brief
Description Second Amended Initial Brief
On Behalf Of Cleous Hamilton
View View File
Docket Date 2024-10-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Second Amended Initial Brief
On Behalf Of Cleous Hamilton
Docket Date 2024-10-28
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Cleous Hamilton
View View File
Docket Date 2024-10-28
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Amended Initial Brief
On Behalf Of Cleous Hamilton
Docket Date 2024-10-17
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's October 16, 2024 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not contain a table of contents or table of citations and as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
View View File
Docket Date 2024-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Cleous Hamilton
View View File
Docket Date 2024-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-07-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that, upon consideration of Appellant's response filed July 19, 2024, this court's July 10, 2024 order to show cause is discharged.
View View File
Docket Date 2024-07-19
Type Response
Subtype Response
Description Response to This Court's Order Dated July 10, 2024
On Behalf Of Cleous Hamilton
Docket Date 2024-07-16
Type Record
Subtype Record on Appeal
Description Record on Appeal; 2,365 Pages
On Behalf Of Broward Clerk
Docket Date 2024-06-27
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 90 Days to 10/07/2024
Docket Date 2024-06-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Cleous Hamilton
Docket Date 2024-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tao Sawgrass Condominium Association, Inc.
Docket Date 2024-05-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-05-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid -300
On Behalf Of Cleous Hamilton
View View File
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 Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-02
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 60 Days to 01/31/2025
Docket Date 2024-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Tao Sawgrass Condominium Association, Inc.
Docket Date 2024-10-29
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's October 28, 2024 appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). Further, ORDERED that Appellant's October 28, 2024 amended initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). Amended documents in compliance with the Rules shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's September 30, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before October 16, 2024. 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.
View View File
Docket Date 2024-07-10
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to 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 for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-25
Amendment 2024-04-30
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-11-07
AMENDED ANNUAL REPORT 2023-10-05
Reg. Agent Change 2023-06-30
ANNUAL REPORT 2023-03-10
AMENDED ANNUAL REPORT 2022-10-13
ANNUAL REPORT 2022-08-23
Amendment 2021-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State