Search icon

SUNSET LAKES MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET LAKES MASTER 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: 21 Oct 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2000 (24 years ago)
Document Number: N97000005935
FEI/EIN Number 650789864

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

Mail Address: C/O CASTLE MANAGEMENT, 12270 SW 3rd Street, Plantation, FL, 33325, US
Address: 18600 SUNRISE AVENUE, MIRAMAR, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barea Robert President 18600 Sunrise Avenue, MIRAMAR, FL, 33029
Howe Stephanie Director 18600 Sunrise Avenue, MIRAMAR, FL, 33029
Jawer Judy Treasurer 18600 Sunrise Avenue, MIRAMAR, FL, 33029
Koval Chris Secretary 18600 Sunrise Avenue, MIRAMAR, FL, 33029
Larkin Cheryl Director 18600 Sunrise Avenue, MIRAMAR, FL, 33029
Chin Dionne Director 18600 Sunrise Avenue, MIRAMAR, FL, 33029
BROUGH, CHADROW & LEVINE, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-24 BROUGH, CHADROW & LEVINE, P.A. -
CHANGE OF MAILING ADDRESS 2015-04-29 18600 SUNRISE AVENUE, MIRAMAR, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2007-06-11 1900 N. COMMERCE PARKWAY, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2004-11-17 18600 SUNRISE AVENUE, MIRAMAR, FL 33029 -
AMENDMENT 2000-11-09 - -
AMENDMENT 1997-12-19 - -

Court Cases

Title Case Number Docket Date Status
BEATRICE COLEAU-DESLANDES VS SPECIALIZED LOAN SERVICING, LLC 4D2017-2058 2017-06-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15007392

Parties

Name BEATRICE COLEAU DESLANDES
Role Appellant
Status Active
Representations Kenneth Eric Trent, Michael A. Citron
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name City of Miramar, Florida
Role Appellee
Status Active
Name SPECIALIZED LOAN SERVICING LLC
Role Appellee
Status Active
Representations Jonathan Meisels, ALAN SCHWARTZSEID, William L. Grimsley, David L. Brough, HUGH R. BROWN, N. Mark New, JOSEPH A. APATOV
Name FLORIDA HOUSING FINANCE CORP.
Role Appellee
Status Active
Name SUNSET LAKES MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name UNKNOWN SPOUSE OF BEATRICE COLEAU DESLANDES
Role Appellee
Status Active
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's November 2, 2017 motion for attorneys' fees on appeal is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2018-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (89 PAGES)
On Behalf Of BEATRICE COLEAU DESLANDES
Docket Date 2018-01-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Specialized Loan Servicing, LLC
Docket Date 2017-12-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of BEATRICE COLEAU DESLANDES
Docket Date 2017-12-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's December 22, 2017 motion for extension is granted and the time for filing the supplemental record is extended to and including January 4, 2018.
Docket Date 2017-12-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's November 6, 2017 motion to supplement the record is granted. However, the proposed supplemental record is not searchable and is therefore stricken from the docket. Appellant shall file a new supplemental record which contains a searchable copy of the transcript within five (5) days from the date of this order.
Docket Date 2017-11-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BEATRICE COLEAU DESLANDES
Docket Date 2017-11-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of BEATRICE COLEAU DESLANDES
Docket Date 2017-11-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **STRICKEN** **PROPOSED**
On Behalf Of BEATRICE COLEAU DESLANDES
Docket Date 2017-11-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Specialized Loan Servicing, LLC
Docket Date 2017-10-26
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2017-10-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellee's October 24, 2017 motion to supplement or correct the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2017-10-24
Type Response
Subtype Response
Description Response ~ *AND* REQUEST FOR EOT.
On Behalf Of BEATRICE COLEAU DESLANDES
Docket Date 2017-10-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ *OR* CORRECT THE RECORD ON APPEAL.
On Behalf Of Specialized Loan Servicing, LLC
Docket Date 2017-10-17
Type Record
Subtype Record on Appeal
Description Received Records ~ (428 PAGES)
Docket Date 2017-10-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED** ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 24, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order; further,ORDERED that appellee's October 5, 2017 motion for order to show cause is determined to be moot.
Docket Date 2017-10-12
Type Notice
Subtype Notice
Description Notice ~ OF REMITTANCE. (REMITTED PAYMENT FOR THE ROA)
On Behalf Of BEATRICE COLEAU DESLANDES
Docket Date 2017-10-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER TO SHOW CAUSE.
On Behalf Of Specialized Loan Servicing, LLC
Docket Date 2017-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Specialized Loan Servicing, LLC
Docket Date 2017-08-31
Type Notice
Subtype Notice
Description Notice ~ FOR REMITTANCE OF PAYMENT FOR RECORD ON APPEAL.
On Behalf Of BEATRICE COLEAU DESLANDES
Docket Date 2017-08-29
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
Docket Date 2017-08-02
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's July 25, 2017 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2017-07-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED**
Docket Date 2017-07-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED** ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2017-07-25
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of BEATRICE COLEAU DESLANDES
Docket Date 2017-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-05
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. 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 2017-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BEATRICE COLEAU DESLANDES
Docket Date 2017-06-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SAMANTHA VANESSA ROUSSELL VS BANK UNITED FSB, ET AL. SC2015-0809 2015-04-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062009CA037387AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D14-213

Parties

Name SAMANTHA VANESSA ROUSSELL
Role Petitioner
Status Active
Name SUNSET LAKES MASTER ASSOCIATION, INC.
Role Respondent
Status Active
Name BANK UNITED FSB
Role Respondent
Status Active
Representations EDWARD BRIAN COLE
Name JP MORGAN CHASE BANK, N.A.
Role Respondent
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-30
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2015-04-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-04-27
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2015-04-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of SAMANTHA VANESSA ROUSSELL

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-20
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-19
AMENDED ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2020-05-29
AMENDED ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State