Search icon

SANDY KAYE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SANDY KAYE 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: 15 Apr 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 1992 (32 years ago)
Document Number: N14370
FEI/EIN Number 592706792

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

Address: 2835 N. HIGHWAY AIA, 101, INDIALANTIC, FL, 32903, US
Mail Address: 1978 US HIGHWAY 1, ROCKLEDGE, FL, 32955, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KESTER SUSAN Treasurer 1978 US HIGHWAY 1, ROCKLEDGE, FL, 32955
PURCELL LINDA President 1978 US HIGHWAY 1, ROCKLEDGE, FL, 32955
MARCHETTI JOSEPH Vice President 1978 US HIGHWAY 1, ROCKLEDGE, FL, 32955
PURCELL GWEN Secretary 1978 US HIGHWAY 1, ROCKLEDGE, FL, 32955
BLYSETH CONNIE Director 1978 US HIGHWAY 1, ROCKLEDGE, FL, 32955
ADVANCED PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-02-14 2835 N. HIGHWAY AIA, 101, INDIALANTIC, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-14 1978 US HIGHWAY 1, SUITE 106, ROCKLEDGE, FL 32955 -
REGISTERED AGENT NAME CHANGED 2018-02-14 ADVANCED PROPERTY MANAGEMENT, INC -
CHANGE OF PRINCIPAL ADDRESS 2010-04-11 2835 N. HIGHWAY AIA, 101, INDIALANTIC, FL 32903 -
REINSTATEMENT 1992-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1989-03-15 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Court Cases

Title Case Number Docket Date Status
THOMAS JEWUSIAK VS SANDY KAYE CONDOMINIUM ASSOCIATION, INC. SC2012-0692 2012-03-30 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2006-CA-52659

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5D10-98

Parties

Name THOMAS JEWUSIAK
Role Petitioner
Status Active
Name SANDY KAYE CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations LILLIANA M. FARINAS-SABOGAL
Name Hon. William David Dugan
Role Judge/Judicial Officer
Status Active
Name HON. PAMELA R. MASTERS, CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. MITCH NEEDELMAN, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-17
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-09-11
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201362
Docket Date 2012-05-01
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JACKSON/JENKINS)
Description DISP-REV DISM NO JURIS (JACKSON/JENKINS) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing will be entertained by this Court.
Docket Date 2012-04-20
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2012-03-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-03-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of THOMAS JEWUSIAK

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State