Search icon

BROWARD COUNTY HOUSING CORPORATION

Company Details

Entity Name: BROWARD COUNTY HOUSING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Nov 1973 (51 years ago)
Document Number: 435663
FEI/EIN Number 591494609
Address: 27900 CHAGRIN BOULEVARD, CLEVELAND, OHIO L,, 44122
Mail Address: 27900 CHAGRIN BOULEVARD, CLEVELAND, OHIO L,, 44122
Place of Formation: FLORIDA

Agent

Name Role Address
NELSON, FELDMAN & DAVIDSON Agent 1135 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154

President

Name Role Address
HOFFMAN ROBERT S. President 2700 CHAGRIN BLVD, CLEVELAND, OH

Vice President

Name Role Address
PRIMUS, JOHN Vice President HOLLYWOOD, FL

Director

Name Role Address
PRIMUS, JOHN Director HOLLYWOOD, FL
ALBERT PAUL Director 27900 CHAGRIN BLVD, CLEVELAND, OH
HOFFMAN, ROBERT Director 27900 CHAGRIN BLVD, CLEVELAND, OH

Secretary

Name Role Address
ALBERT PAUL Secretary 27900 CHAGRIN BLVD, CLEVELAND, OH

Events

Event Type Filed Date Value Description
CANCEL FOR NON-PAYMENT 1976-12-11 No data No data

Court Cases

Title Case Number Docket Date Status
BROWARD COUNTY HOUSING AUTHORITY, etc., VS MARIA PRATS, AS GUARDIAN OF HORTENSIA RODRIGUEZ, 3D2011-1080 2011-04-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-36403

Parties

Name BROWARD COUNTY HOUSING CORPORATION
Role Appellant
Status Active
Representations MICHAEL R. PIPER
Name Maria Prats Hamilton
Role Appellee
Status Active
Representations John R. Sutton
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-12-07
Type Record
Subtype Returned Records
Description Returned Records ~ 1 volume.
Docket Date 2011-10-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-10-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-09-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ remanded w/ instructions
Docket Date 2011-07-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BROWARD COUNTY HOUSING
Docket Date 2011-07-08
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2011-06-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BROWARD COUNTY HOUSING
Docket Date 2011-06-06
Type Record
Subtype Appendix
Description Appendix
Docket Date 2011-06-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Maria Prats Hamilton
Docket Date 2011-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Maria Prats Hamilton
Docket Date 2011-05-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BROWARD COUNTY HOUSING
Docket Date 2011-05-03
Type Record
Subtype Appendix
Description Appendix
Docket Date 2011-04-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BROWARD COUNTY HOUSING

Date of last update: 01 Jan 2025

Sources: Florida Department of State