Search icon

THE OCEAN MONARCH CONDOMINIUM INC.

Company Details

Entity Name: THE OCEAN MONARCH CONDOMINIUM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Sep 1965 (59 years ago)
Document Number: 709539
FEI/EIN Number 591164790
Address: 133 N POMPANO BCH BLVD, MANAGEMENT OFFICE, POMPANO BCH, FL, 33062, US
Mail Address: 133 N POMPANO BCH BLVD, MANAGEMENT OFFICE, POMPANO BCH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Krut Joshua Esq. Agent One West Las Olas Boulevard Suite 500, Ft. Lauderdale, FL, 33301

Vice President

Name Role Address
Cermak Bryan Vice President 133 N. POMPANO BEACH BLVD., POMPANO BEACH, FL, 33062

Treasurer

Name Role Address
Deas Daniel Treasurer 133 N POMPANO BCH BLVD, POMPANO BCH, FL, 33062

Secretary

Name Role Address
Dragojevic Nada Secretary 133 N POMPANO BCH BLVD, POMPANO BCH, FL, 33062

Director

Name Role Address
Ruiz Nilda I Director 133 N. POMPANO BCH BLVD., POMPANO BCH, FL, 33062
Houvardas Emmanuel Director 133 N POMPANO BCH BLVD, POMPANO BCH, FL, 33062

President

Name Role Address
Henehan George President 133 N POMPANO BEACH BLVD., POMPANO BEACH, FL, 33062

Court Cases

Title Case Number Docket Date Status
ELLEN SZCZEPANIK VS THE OCEAN MONARCH CONDOMINIUM, INC. 4D2020-2301 2020-10-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE2019-001665

Parties

Name Ellen Szczepanik
Role Appellant
Status Active
Representations Richard Elliot Gitlen
Name THE OCEAN MONARCH CONDOMINIUM INC.
Role Appellee
Status Active
Representations Andrea L. Pearl, James M. Potts, Sr., Alexis Fields, Shari Garrett
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not contain a certificate of font compliance and the arguments for review are not written out or page numbered in the table of contents. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. Further,ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-11-03
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Ellen Szczepanik
Docket Date 2020-11-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ellen Szczepanik
Docket Date 2020-11-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Ellen Szczepanik
Docket Date 2020-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Ocean Monarch Condominium, Inc.
Docket Date 2020-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-12-09
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not completely text searchable, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-12-09
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of The Ocean Monarch Condominium, Inc.
Docket Date 2020-12-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of The Ocean Monarch Condominium, Inc.
Docket Date 2020-12-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Ocean Monarch Condominium, Inc.
Docket Date 2020-11-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of The Ocean Monarch Condominium, Inc.
Docket Date 2020-11-13
Type Response
Subtype Response
Description Response ~ TO STATEMENT OF JURISDICTION
On Behalf Of The Ocean Monarch Condominium, Inc.
Docket Date 2020-11-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ACCEPT AMENDED APPENDIX
On Behalf Of Ellen Szczepanik
Docket Date 2020-11-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's November 11, 2020 “motion to accept amended appendix” is granted, and the amended appendix to the initial brief is deemed properly filed.
Docket Date 2020-11-09
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Ellen Szczepanik
Docket Date 2020-11-09
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Ellen Szczepanik
Docket Date 2021-05-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s February 26, 2021 motion for appellate attorney's fees and costs is denied. Further,ORDERED that appellee’s January 11, 2021 motion for appellate attorney’s fees and costs is denied. Further,ORDERED that appellee's February 5, 2021 motion to accept motion for attorney's fees and costs as timely is denied.
Docket Date 2021-04-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-02-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS
On Behalf Of Ellen Szczepanik
Docket Date 2021-02-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ACCEPT MOTION FOR ATTORNEY'S FEES AND COSTS FILED ON JANUARY 11 AS TIMELY
On Behalf Of The Ocean Monarch Condominium, Inc.
Docket Date 2021-01-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of The Ocean Monarch Condominium, Inc.
Docket Date 2020-12-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellee’s November 13, 2020 response and appellant’s November 3, 2020 jurisdictional brief, it is ORDERED that this case shall proceed as an appeal of the portion of the September 21, 2020 order denying the “amended motion for relief of judgment, decrees, or orders pursuant to rule 1.540(b)(1) mistake, inadvertence, surprise or excusable neglect.”
Docket Date 2020-10-26
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2020-10-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ellen Szczepanik
ELLEN SZCZEPANIK VS THE OCEAN MONARCH CONDOMINIUM, INC. 4D2020-1428 2020-06-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-1665

Parties

Name Ellen Szczepanik
Role Appellant
Status Active
Representations Richard Elliot Gitlen
Name THE OCEAN MONARCH CONDOMINIUM INC.
Role Appellee
Status Active
Representations Shari Garrett, Alexis Fields, James M. Potts, Sr., Andrea L. Pearl
Name Hon. Mark Alan Speiser
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-08-20
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 19, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-08-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Ellen Szczepanik
Docket Date 2020-08-12
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-08-11
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellee’s July 28, 2020 “motion to temporarily relinquish jurisdiction” is denied. See McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014) (denying request for relinquishment to allow trial court to hear rule 1.540 motion; holding that retrying a case is not sufficient reason for relinquishment, and that relinquishment should be used sparingly and for ministerial matters).
Docket Date 2020-07-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of The Ocean Monarch Condominium, Inc.
Docket Date 2020-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-06-23
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. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. 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 2020-06-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ellen Szczepanik
Docket Date 2020-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Ocean Monarch Condominium, Inc.
Docket Date 2020-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ellen Szczepanik
Docket Date 2020-06-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Date of last update: 01 Feb 2025

Sources: Florida Department of State