Search icon

SANS SOUCI CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SANS SOUCI 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: 23 Jun 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Nov 2020 (4 years ago)
Document Number: N94000003202
FEI/EIN Number 650510327

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

Address: 11960 NE 19 DR., OFFICE BOX, NORTH MIAMI, FL, 33181, US
Mail Address: 11960 NE 19 DR., OFFICE BOX, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ ZENAIDA President 11960 NE 19 DR #27, NORTH MIAMI, FL, 33181
ORTIZ ZENAIDA Director 11960 NE 19 DR #27, NORTH MIAMI, FL, 33181
Perez Isabel Vice President 11930 NE 19th Dr, North Miami, FL, 33181
URIBE EDUARDO secr 2150 SANS SOUCI BLVD, NORTH MIAMI, FL, 33181
ORTIZ ZENAIDA Agent 11960 NE 19 DR, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-11-25 ORTIZ, ZENAIDA -
AMENDMENT 2020-11-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-25 11960 NE 19 DR, #27, NORTH MIAMI, FL 33181 -
REINSTATEMENT 2011-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 11960 NE 19 DR., OFFICE BOX, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2009-04-29 11960 NE 19 DR., OFFICE BOX, NORTH MIAMI, FL 33181 -
REINSTATEMENT 1999-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Court Cases

Title Case Number Docket Date Status
Sans Souci Condominium Association, Inc., Appellant(s), v. American Coastal Insurance Company, Appellee(s). 3D2024-0863 2024-05-13 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-8277-CA-01

Parties

Name SANS SOUCI CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Paul Brown Feltman
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name AMERICAN COASTAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Hope Caroline Zelinger, Austin Leigh Flickstein, Lisa Ginelle Vick, Patrick Michael Chidnese

Docket Entries

Docket Date 2024-10-30
Type Record
Subtype Appendix
Description Appendix to Appellee's Response in Opposition to Motion to Stay Pending Appeal and for Expedited Review of Motion
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-10-30
Type Response
Subtype Response
Description Appellee's Response in Opposition to Motion to Stay Pending Appeal and for Expedited Review of Motion
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-10-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing Hearing Transcripts
On Behalf Of Sans Souci Condominium Association, Inc.
View View File
Docket Date 2024-10-22
Type Order
Subtype Order on Motion to Stay
Description Upon consideration of Appellant's Motion to Stay Pending Appeal and for Expedited Review of Motion, the trial court's October 17, 2024, order, is hereby temporarily stayed pending further order of this Court. Appellee is ordered to file a response, within seven (7) days from the date of this Order to Appellant's Motion to Stay Pending Appeal and for Expedited Review of Motion.
View View File
Docket Date 2024-10-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-10-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-10-22
Type Record
Subtype Appendix
Description Supplemental Appendix to Answer Brief
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-10-21
Type Motions Other
Subtype Motion To Stay
Description Appellant's Motion To Stay Pending Appeal and for Expedited Review of Motion
On Behalf Of Sans Souci Condominium Association, Inc.
View View File
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief - 10 days to 10/21/2024 (GRANTED)
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-30 days to 10/11/2024 Granted
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-08-12
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Sans Souci Condominium Association, Inc.
View View File
Docket Date 2024-08-12
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Sans Souci Condominium Association, Inc.
View View File
Docket Date 2024-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-10 days to 08/12/2024 Granted
On Behalf Of Sans Souci Condominium Association, Inc.
View View File
Docket Date 2024-07-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing Email of No Objection to Extension of Time to File Initial Brief -30 days to 07/31/2024
On Behalf Of Sans Souci Condominium Association, Inc.
View View File
Docket Date 2024-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief - 30 days
On Behalf Of Sans Souci Condominium Association, Inc.
View View File
Docket Date 2024-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Motion for Extension of Time to Serve Initial Brief-30 days to 07/01/2024(Granted)
On Behalf Of Sans Souci Condominium Association, Inc.
View View File
Docket Date 2024-05-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Sans Souci Condominium Association, Inc.
View View File
Docket Date 2024-12-20
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant's
On Behalf Of Sans Souci Condominium Association, Inc.
View View File
Docket Date 2024-12-19
Type Response
Subtype Response
Description Appellee's Response in Opposition to Appellant's Motion for Attorney's Fees
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sans Souci Condominium Association, Inc.
View View File
Docket Date 2024-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time-30 days to 12/20/24. (GRANTED)
On Behalf Of Sans Souci Condominium Association, Inc.
View View File
Docket Date 2024-10-30
Type Order
Subtype Order on Motion to Stay
Description Appellee's Response in Opposition to Motion to Stay Pending Appeal and for Expedited Review of Motion is noted. Upon consideration of Appellant's Motion to Stay Pending Appeal and For Expedited Review of Motion, the Motion to Stay is hereby denied.
View View File
Docket Date 2024-05-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11222218
On Behalf Of Sans Souci Condominium Association, Inc.
View View File
Docket Date 2024-05-13
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 23, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-03
Amendment 2020-11-25
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State