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 |
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 |
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. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLAUDE KASSIM VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, et al. | 4D2020-0539 | 2020-02-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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