Entity Name: | HOME TOWER CONDOMINIUM, 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: | 01 Dec 1964 (60 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Jun 2017 (8 years ago) |
Document Number: | 708177 |
FEI/EIN Number |
59-1084706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O RealManage, 11784 West Sample Road, Coral Springs, FL, 33065, US |
Mail Address: | C/O RealManage, PO Box 803555, Dallas, TX, 75380, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Spence Carolyn | President | C/O RealManage, Coral Springs, FL, 33065 |
Cleveland Joshua | Secretary | C/O RealManage, Coral Springs, FL, 33065 |
Rawnsley Clifton | Vice President | C/O RealManage, Coral Springs, FL, 33065 |
Kuznetsov Victor | Treasurer | C/O RealManage, Coral Springs, FL, 33065 |
Catanzaro Ronald J | Director | C/O RealManage, Coral Springs, FL, 33065 |
Gilbert Randall | Director | C/O Real Manage, Coral Springs, FL, 33065 |
EDWARD F. HOLODAK, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-03 | C/O RealManage, 11784 West Sample Road, Coral Springs, FL 33065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-13 | 3326 NE 33rd Street, Fort Lauderdale, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2022-05-24 | C/O RealManage, 11784 West Sample Road, Coral Springs, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-07 | Edward F. Holodak, P.A. | - |
AMENDMENT | 2017-06-05 | - | - |
REINSTATEMENT | 1999-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1998-12-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1996-09-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOME TOWER CONDOMINIUM, INC. VS HART DISTRICT, LTD., ET AL. | 4D2013-2546 | 2013-07-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HOME TOWER CONDOMINIUM, INC. |
Role | Appellant |
Status | Active |
Representations | GREGORY GILLIS OLSEN |
Name | HART DISTRICT, LTD. |
Role | Appellee |
Status | Active |
Representations | JOHN C. PRIMEAU, JEREMY FIRTH, Lisa D. MacClugage, ROBERT M. ABRAMSON, MYRON H. BURNSTEIN, David S. Garbett |
Name | Hon. Carlos A. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-10-22 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2013-09-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-09-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed. |
Docket Date | 2013-09-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal ~ "NOTICE OF DISMISSAL" |
On Behalf Of | HOME TOWER CONDOMINIUM, INC. |
Docket Date | 2013-08-09 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the August 7, 2013, stipulation for substitution of counsel, the law firm of Morgan, Olsen & Olsen, LLP, is hereby substituted for the law firm of Tucker & Tighe, P.A., as counsel for appellant, Home Tower Condominium, Inc., in the above-styled cause. |
Docket Date | 2013-08-07 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel ~ (STIPULATION) |
On Behalf Of | HOME TOWER CONDOMINIUM, INC. |
Docket Date | 2013-07-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2013-07-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ORDER ATTACHED |
Docket Date | 2013-07-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2013-07-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | HOME TOWER CONDOMINIUM, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-05-24 |
ANNUAL REPORT | 2021-01-07 |
AMENDED ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-06 |
Amendment | 2017-06-05 |
ANNUAL REPORT | 2017-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State