Search icon

SAWGRASS ESTATES NORTH HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAWGRASS ESTATES NORTH HOMEOWNERS 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: 24 Oct 1988 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Nov 1988 (36 years ago)
Document Number: N28968
FEI/EIN Number 650126269

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

Address: C/O RealManage, 11784 West Sample Road, Coral Springs, FL, 33065, US
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kline Theresa President C/O RealManage, Coral Springs, FL, 33065
Salomon Paula Director C/O RealManage, Coral Springs, FL, 33065
Gourzong Lascelle Secretary C/O RealManage, Coral Springs, FL, 33065
Barraco Andre Treasurer C/O RealManage, Coral Springs, FL, 33065
Conti Salvatore Director C/O RealManage, Coral Springs, FL, 33065
Stevens & Goldwyn PA Agent 2 S University Dr #329, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-31 Stevens & Goldwyn PA -
REGISTERED AGENT ADDRESS CHANGED 2024-05-31 2 S University Dr #329, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-21 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2023-09-21 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 -
NAME CHANGE AMENDMENT 1988-11-23 SAWGRASS ESTATES NORTH HOMEOWNERS ASSOCIATION, INC. -

Court Cases

Title Case Number Docket Date Status
CLAUDE KASSIM VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, et al. 4D2020-0539 2020-02-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14007999

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Claude Kassim
Role Appellant
Status Active
Name SAWGRASS ESTATES NORTH HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name TOKS KASSIM
Role Appellee
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations David Yehuda Rosenberg, Robertson, Anschutz et al.
Name SWIFT MANAGEMENT & SOLUTIONS, A REGISTERED AGENT
Role Appellee
Status Active
Name MTGLQ Investors, LP
Role Appellee
Status Active
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-03-30
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant’s March 9, 2020 jurisdictional brief and appellee’s March 23, 2020 response, it is ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction. Goldberger v. Roehner, 401 So. 2d 897 (Fla. 4th DCA 1981); Popescu v. JP Morgan Chase Bank, NA, 162 So. 3d 10 (Fla. 4th DCA 2014) (“We dismiss the appeal from the order granting substitution of parties, which we treat as a motion to amend to correct the defendant’s name, as the order is a non-final, non-appealable order. See Fla. R. App. P. 9.130.”).GROSS, MAY and GERBER, JJ., concur.
Docket Date 2020-03-23
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S JURISDICTIONAL BRIEF
On Behalf Of Federal National Mortgage Association
Docket Date 2020-03-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2020-03-20
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court’s March 19, 2020 order is vacated. Further, ORDERED that, the above-styled appeal is reinstated.
Docket Date 2020-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federal National Mortgage Association
Docket Date 2020-03-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ (REINSTATED 03/20/2020)
Docket Date 2020-03-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **VACATED** ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2020-03-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Claude Kassim
Docket Date 2020-03-09
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Claude Kassim
Docket Date 2020-03-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Claude Kassim
Docket Date 2020-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-02-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
Docket Date 2020-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Claude Kassim
Docket Date 2020-02-25
Type Misc. Events
Subtype Fee Status
Description WV:Waived
CLAUDE KASSIM VS FEDERAL NATIONAL MORTGAGE ASSOCIATION 4D2019-2681 2019-08-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14007999

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Claude Kassim
Role Appellant
Status Active
Name UNKNOWN SPOUSE OF CLAUDE KASSIM a/k/a CLAUDE O. KASSIM
Role Appellee
Status Active
Name SAWGRASS ESTATES NORTH HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name UNKNOWN TENANT
Role Appellee
Status Active
Name TOKS KASSIM
Role Appellee
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations David Yehuda Rosenberg, PAMELA A. LEONE, Choice Legal Group, P.A.
Name Hon. Susan Lebow
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-02
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 30, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-12-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Claude Kassim
Docket Date 2019-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federal National Mortgage Association
Docket Date 2019-10-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 12/30/19
Docket Date 2019-10-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Claude Kassim
Docket Date 2019-10-10
Type Record
Subtype Record on Appeal
Description Received Records ~ (541 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-09-05
Type Response
Subtype Response
Description Response
On Behalf Of Claude Kassim
Docket Date 2019-08-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Claude Kassim
Docket Date 2019-08-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Aplnt to file underlying order being appealed ~ The Notice of Appeal seeks an appeal of the order denying a motion for rehearing. An order denying a motion for rehearing is not independently appealable. Within ten (10) days from the date of this order, Appellant shall submit a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review.
Docket Date 2019-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-08-23
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Claude Kassim

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-02
AMENDED ANNUAL REPORT 2024-05-31
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-11-04
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State