Search icon

SUNRISE CITY VILLAGES, INC.

Company Details

Entity Name: SUNRISE CITY VILLAGES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Oct 2018 (6 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P18000089536
FEI/EIN Number 30-1153506
Address: 101 NORTH FEDERAL HIGHWAY, SUITE 602, BOCA RATON, FL, 33432
Mail Address: 101 NORTH FEDERAL HIGHWAY, SUITE 602, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LAW OFFICE OF ARTHUR C. KOSKI, P.A. Agent 101 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432

President

Name Role Address
KOSKI ARTHUR C President 101 NORTH FEDERAL HIGHWAY, SUITE 602, BOCA RATON, FL, 33432

Vice President

Name Role Address
HAGE HENRI Vice President 101 NORTH FEDERAL HIGHWAY, SUITE 602, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000203711 ACTIVE 50-2022-CA-001761 15THJUDICIAL CIRCUITPALM BEACH 2023-04-21 2028-05-08 $986,520.55 AURORA CENTER LLC, 11 YALE COURT, LIVINGSTON, NJ 07039

Court Cases

Title Case Number Docket Date Status
SUNRISE CITY VILLAGES, INC., et al., Appellant(s) v. AURORA CENTER, LLC., Appellee(s). 4D2024-0462 2024-02-23 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA001761XXXXMB

Parties

Name SUNRISE CITY VILLAGES, INC.
Role Appellant
Status Active
Representations Thomas Joseph Gruseck
Name Henri Hage
Role Appellant
Status Active
Name Arthur Charles Koski
Role Appellant
Status Active
Name Aurora Center, LLC
Role Appellee
Status Active
Representations Geoffrey Michael Cahen, John Edward Page
Name Hon. Bradley G. Harper
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Aurora Center, LLC
View View File
Docket Date 2024-11-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-10-04
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 15 days to 10/19/24
Docket Date 2024-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-08-05
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 60 DAYS TO October 4, 2024.
Docket Date 2024-08-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-07-19
Type Notice
Subtype Notice of Appearance
Description Amended Notice of Appearance
Docket Date 2024-07-19
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's July 18, 2024 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-07-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-07-02
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 4 DAYS TO July 5, 2024.
Docket Date 2024-07-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-06-25
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 7 DAYS TO July 1, 2024.
Docket Date 2024-06-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-06-03
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 21 DAYS TO June 24, 2024.
Docket Date 2024-06-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-05-02
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 32 DAYS TO June 3, 2024.
Docket Date 2024-05-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-04-23
Type Record
Subtype Record on Appeal
Description Record on Appeal - 654 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-03-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Sunrise City Villages, Inc.
View View File
Docket Date 2024-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-02-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-12-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Sunrise City Villages, Inc.
View View File
Docket Date 2024-12-16
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 3 Days to December 19, 2024
Docket Date 2024-12-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Sunrise City Villages, Inc.
Docket Date 2024-12-11
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 12 Days to December 16, 2024
Docket Date 2024-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Sunrise City Villages, Inc.
Docket Date 2024-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's October 18, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief within fifteen (15) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-25
Domestic Profit 2018-10-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State