Search icon

VILLAS AT SHERIDAN OCEAN CLUB HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: VILLAS AT SHERIDAN OCEAN CLUB HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Nov 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2006 (18 years ago)
Document Number: N41078
FEI/EIN Number 65-0321409
Address: 1082 SE 5TH COURT, DANIA BEACH, FL 33004
Mail Address: P.O. BOX 725, DANIA BEACH, FL 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Galunova, Marina Agent 1082 S.E. 5TH COURT, DANIA BEACH, FL 33004

President

Name Role Address
Pinzon, Karena President 1318 S.E. 5TH COURT, DANIA BEACH, FL 33004

Treasurer

Name Role Address
Galunova, Marina Treasurer 1082 SE 5TH COURT, DANIA BEACH, FL 33004

Vice President

Name Role Address
Morsy, Abdelrahman Vice President 1125 SE 5th Court, Dania Beach, FL 33004

Secretary

Name Role Address
Morsy, Abdelrahman Secretary 1125 SE 5th Court, Dania Beach, FL 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 1082 SE 5TH COURT, DANIA BEACH, FL 33004 No data
REGISTERED AGENT NAME CHANGED 2020-01-15 Galunova, Marina No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 1082 S.E. 5TH COURT, DANIA BEACH, FL 33004 No data
REINSTATEMENT 2006-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 2002-07-30 1082 SE 5TH COURT, DANIA BEACH, FL 33004 No data
AMENDMENT 2002-04-29 No data No data

Court Cases

Title Case Number Docket Date Status
SHERIDAN OCEAN CLUB MASTER ASSOCIATION, INC. VS THE HOMES AT SHERIDAN OCEAN CLUB HOMEOWNERS ASSOCIATION, INC., et al. 4D2021-2425 2021-08-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20005098

Parties

Name SHERIDAN OCEAN CLUB MASTER ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Simon Thomas Garcia, Darrin Blake Gursky
Name The Homes at Sheridan Ocean Club Homeowners Association, Inc.
Role Respondent
Status Active
Representations Faran Abbasi, Kevin George Peters, Valerie J. Peters
Name VILLAS AT SHERIDAN OCEAN CLUB HOMEOWNERS' ASSOCIATION, INC.
Role Respondent
Status Active
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Sheridan Ocean Club Master Association, Inc.
Docket Date 2021-08-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-26
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).GROSS, CIKLIN and FORST, JJ., concur.
Docket Date 2021-08-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-08-20
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter ~ **AMENDED**
Docket Date 2021-08-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2021-08-18
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
SHERIDAN OCEAN CLUB MASTER ASSOCIATION, INC. VS THE HOMES AT SHERIDAN OCEAN CLUB HOMEOWNERS ASSOCIATION, INC. and VILLAS AT SHERIDAN OCEAN CLUB HOMEOWNERS' ASSOCIATION, INC. 4D2021-1267 2021-04-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-5098

Parties

Name SHERIDAN OCEAN CLUB MASTER ASSOCIATION, INC.
Role Appellant
Status Active
Representations Darrin Blake Gursky, Justin Michael Smith
Name The Homes at Sheridan Ocean Club Homeowners Association, Inc.
Role Appellee
Status Active
Representations Faran Abbasi
Name VILLAS AT SHERIDAN OCEAN CLUB HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sheridan Ocean Club Master Association, Inc.
Docket Date 2021-04-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Sheridan Ocean Club Master Association, Inc.
Docket Date 2021-04-27
Type Order
Subtype Order to File (Supplemental) Appendix
Description ORD-Requiring appendix to brief per 9.130(e) ~ Upon receipt of the appellant's initial brief filed on April 21, 2021, it is ORDERED that the appellant shall serve an appendix to the initial brief within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e) and 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. In addition, if the appendix to the initial brief is not filed within the time provided for in this order, the above-styled case WILL BE DISMISSED or the court in its discretion may impose other sanctions.
Docket Date 2021-04-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sheridan Ocean Club Master Association, Inc.
Docket Date 2021-04-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Sheridan Ocean Club Master Association, Inc.
Docket Date 2021-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sheridan Ocean Club Master Association, Inc.
Docket Date 2021-04-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State