Search icon

SANDS POINTE OCEAN BEACH RESORT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SANDS POINTE OCEAN BEACH RESORT 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: 17 Jun 1996 (29 years ago)
Document Number: N96000003220
FEI/EIN Number 650425446

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

Address: 16711 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 16711 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz Dania Prop Management Office, Sunny Isles Beach, FL, 33160
Harpaz Avi President Collins Avenue, Sunny Isles Beach, FL, 33160
Herman Mel Vice President Collins Avenue, Sunny Isles Beach, FL, 33160
Herman Mel President Collins Avenue, Sunny Isles Beach, FL, 33160
Katz Jacob Treasurer Collins Avenue, Sunny Isles Beach, FL, 33160
Wiener Arthur Director Collins Avenue, Sunny Isles Beach, FL, 33160
Diaz Dania Agent 16711 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-04 Diaz, Dania -
REGISTERED AGENT ADDRESS CHANGED 2016-02-24 16711 COLLINS AVE, MANAGEMENT OFFICE, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-27 16711 COLLINS AVE, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2003-01-27 16711 COLLINS AVE, SUNNY ISLES BEACH, FL 33160 -

Court Cases

Title Case Number Docket Date Status
SANDS POINTE OCEAN BEACH RESORT CONDOMINIUM ASSOCIATION, INC., etc., VS ISAAC AELION, et al., 3D2018-0755 2018-04-18 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-2393

Parties

Name SANDS POINTE OCEAN BEACH RESORT CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Scott A. Cole, Kathryn L. Ender
Name MICHELLE AELION
Role Appellee
Status Active
Name RIVA AELION
Role Appellee
Status Active
Name ISAAC AELION
Role Appellee
Status Active
Representations BRETT A. PANTER, DAVID SAMPEDRO, Patricia Gladson, Jacob J. Liro, Joel S. Perwin, BRAD JOHN MCCORMICK, AMY SIEGEL ORAN, MICHAEL F. SUAREZ, LOWELL J. KUVIN
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-29
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, petitioner’s motion for rehearing and request for certification to the Florida Supreme Court is hereby denied. SALTER, EMAS and LINDSEY, JJ., concur. Petitioner’s motion for rehearing en banc is denied.
Docket Date 2018-08-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-23
Type Response
Subtype Response
Description RESPONSE
Docket Date 2018-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2018-07-03
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of ISAAC AELION
Docket Date 2018-06-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of SANDS POINTE OCEAN BEACH RESORT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-06-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SANDS POINTE OCEAN BEACH RESORT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-06-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2018-06-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioners' motion for clarification of the Court's May 2, 2018 order consolidating prohibition cases is denied as moot. The temporary stay entered by this Court on April 19, 2018 is vacated.
Docket Date 2018-05-22
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ of the Court's May 2, 2018 order consolidating prohibition cases, filed in case no. 3D18-0755
On Behalf Of SANDS POINTE OCEAN BEACH RESORT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-05-21
Type Response
Subtype Reply
Description REPLY
On Behalf Of SANDS POINTE OCEAN BEACH RESORT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-05-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ On the Court’s own motion, the Court consolidates a group of prohibition cases filed in the Court, all of which are directed to circuit court orders denying motions for judicial disqualification of one specific civil division judge. The petitions here, and the motions for judicial disqualification below, were filed on behalf of clients of one specific law firm based on sworn allegations that a member of the law firm applied (and subsequently qualified) to oppose the judge in the clients’ cases pending before that judge.As there are similar underlying legal issues (and certain common facts) in these cases, they are appropriate for consolidation for judicial economy. Absent further order, papers relating to each petition shall be filed in the appropriate, separate case in this Court, but the caption shall clearly indicate consolidation with Case No. 3D18-0755. The cases presently consolidated with this case are:Case No. 3D18-786, Elite Parking, LLC v. Chapman;Case No. 3D18-790, Perez v. Espineira;Case No. 3D18-825, Homeowners Choice Prop. & Cas. Ins. Co. Inc. v. Avila;Case No. 3D18-826, Southern Oak Ins. Co. v. Gregory;Case No. 3D18-827, Safepoint Ins. Co. v. Mardy;Case No. 3D18-828, Cristela Investments, Inc. v. Moore;Case No. 3D18-833, Fla. Capital Realty Luxury, Inc. v. Lacotera;Case No. 3D18-834, Lakeview Gardens at Miami Lakes Condo. Ass’n., Inc. v. KCC Investment Group, LLC;Case No. 3D18-835, Marhall v. Sanchez;Case No. 3D18-836, Edison Ins. Co. v. Loo;Case No. 3D18-838, Moses v. Luke;Case No. 3D18-853, The Belle Tower Condo., Inc. v. Mehta; Case No. 3D18-854, 2020 Ponce Condo. Ass’n., Inc. v. 2020 Ponce LLC;Case No. 3D18-855, Sayan Condo. Ass’n., Inc. v. Law Offices of Isaac Benmergui, P.A.;Case No. 3D18-857, Hartford Ins. Co. of the Midwest v. Dutkin; and Case No. 3D18-860, Safepoint Ins. Co. v. Pierre. To the extent that petitions for prohibition relating to the same scenario, civil division judge, candidate/challenger, and law firm are filed subsequently, the petition shall contain a disclosure of that circumstance so that the new case may be considered for inclusion in this order of consolidation.SALTER, EMAS and LINDSEY, JJ., concur.
Docket Date 2018-04-26
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of SANDS POINTE OCEAN BEACH RESORT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-04-24
Type Response
Subtype Response
Description RESPONSE ~ to amended pet. for writ of prohibition
On Behalf Of ISAAC AELION
Docket Date 2018-04-19
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ of April 19, 2018 order denying emerg. motion to stay
On Behalf Of SANDS POINTE OCEAN BEACH RESORT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2018-04-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SANDS POINTE OCEAN BEACH RESORT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-04-19
Type Order
Subtype Order to Show Cause
Description Order to show cause-Proh(Rule Nisi)(OR12J) ~ Pursuant to Fla. R. App. P. 9.100(h), each respondent shall, and the trial court may (but is not required to), show cause in a response to the petition within twenty (20) days why the petition should not be granted. Any reply shall be filed and served within five (5) days thereafter. Pending disposition of the petition, this order shall stay further proceedings in the subject circuit court lawsuit. SALTER, EMAS and LINDSEY, JJ., concur.
Docket Date 2018-04-19
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ AMENDED
On Behalf Of SANDS POINTE OCEAN BEACH RESORT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-04-19
Type Response
Subtype Response
Description RESPONSE ~ to motion for review
On Behalf Of ISAAC AELION
Docket Date 2018-04-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SANDS POINTE OCEAN BEACH RESORT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-04-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-18
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SANDS POINTE OCEAN BEACH RESORT CONDOMINIUM ASSOCIATION, INC.
LUZ MARINA PETRUZZELLI, VS SANDS POINTE OCEAN BEACH RESORT CONDOMINIUM ASSOCIATION, INC. 3D2016-0375 2016-02-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-64760

Parties

Name LUZ MARINA PETRUZZELLI PLLC
Role Appellant
Status Active
Name SANDS POINTE OCEAN BEACH RESORT CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations JOSEPH M. REICHERT, Nicole R. Topper, BARBARA GONZALEZ, ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC, PAUL D. BREITNER
Name BENEFICIAL FLORIDA INC
Role Appellee
Status Active
Name Miami-Dade Clerk
Role Judge/Judicial Officer
Status Active
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-05-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-19
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2016-04-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-04-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to amend showing good cause why appeal should not be dismissed
Docket Date 2016-04-07
Type Response
Subtype Response
Description RESPONSE ~ to ae motion to dismiss and motion to strike ae motion to dismiss
Docket Date 2016-03-08
Type Response
Subtype Response
Description RESPONSE ~ to show cause order
Docket Date 2016-03-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant¿s motion for extension of time to file a response to the appellee¿s motion to dismiss is granted to and including thirty (30) days from the date of this order.
Docket Date 2016-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to the AE's motion to dismiss appeal.
Docket Date 2016-02-26
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as an order denying a motion to dismiss is not appealable, the parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-02-26
Type Notice
Subtype Notice
Description Notice ~ of similar and related cases
Docket Date 2016-02-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SANDS POINTE OCEAN BEACH RESORT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-02-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before February 28, 2016, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2016-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LUZ MARINA PETRUZZELLI
Docket Date 2016-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-02-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-18
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Appellant, defendant below, appeals from the trial court's February 10, 2016 order which denied appellant's motion to dismiss. Appellee, plaintiff below, filed a motion to dismiss appellant's appeal. Appellee's motion asserts that this Court lacks jurisdiction to hear an appeal of the trial court's non-final order which merely denied appellant's motion to dismiss. We issued a separate order requiring appellant to show cause as to why we should not dismiss appellant's appeal for lack of jurisdiction. Appellant has responded to both appellee's motion to dismiss and our order to show cause. Appellant has also filed a motion seeking to amend her response to our order to show cause. After careful consideration, we are compelled to deny appellant's motion for leave to amend, as any such amendment would be futile. This Court lacks subject matter jurisdiction to entertain an appeal of the trial court's February 10, 2016 order; therefore, we dismiss the appeal.

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-15
AMENDED ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-11-01
AMENDED ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-08-04
AMENDED ANNUAL REPORT 2021-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State