Search icon

ASTOR CONDOMINIUM NO. 4, INC.

Company Details

Entity Name: ASTOR CONDOMINIUM NO. 4, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Sep 1965 (59 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 1995 (30 years ago)
Document Number: 709620
FEI/EIN Number 59-1206275
Address: 419 SOUTH CRESCENT DRIVE, HOLLYWOOD, FL 33021
Mail Address: 419 SOUTH CRESCENT DRIVE, UNIT #8, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
OLIVER, SARAH Agent 419 SOUTH CRESCENT DRIVE, #8, HOLLYWOOD, FL 33021

President

Name Role Address
MELKONIAN, DAVID President 10330 NW 31 COURT, SUNRISE, FL 33351

Vice President

Name Role Address
SALEM, JAMES Vice President 204 NORTH KETCH DRIVE, SUNRISE, FL 33326

Secretary

Name Role Address
SALEM, JAMES Secretary 204 NORTH KETCH DRIVE, SUNRISE, FL 33326

Treasurer

Name Role Address
OLIVER, SARAH Treasurer 419 S. CRESCENT DRIVE #8, HOLLYWOOD, FL 33021

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-04-03 419 SOUTH CRESCENT DRIVE, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2009-04-20 OLIVER, SARAH No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-14 419 SOUTH CRESCENT DRIVE, #8, HOLLYWOOD, FL 33021 No data
REINSTATEMENT 1995-04-28 No data No data
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data

Court Cases

Title Case Number Docket Date Status
FRANK MUSCARELLO, JR. VS ASTOR CONDOMINIUM NO. 4, INC., etc. 4D2014-4028 2014-10-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-027009 CACE (09)

Parties

Name FRANK MUSCARELLO, JR.
Role Appellant
Status Active
Representations Edward F. Holodak, Louis C. Arslanian
Name ASTOR CONDOMINIUM NO. 4, INC.
Role Appellee
Status Active
Representations Riley W. Cirulnick, ROBERT CHARLES MARTIN
Name HON. JOHN THOMAS LUZZO
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FRANK MUSCARELLO, JR.
Docket Date 2015-07-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FRANK MUSCARELLO, JR.
Docket Date 2015-07-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 10 DAYS TO 07/23/15
On Behalf Of FRANK MUSCARELLO, JR.
Docket Date 2015-06-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **AMENDED**
On Behalf Of ASTOR CONDOMINIUM NO. 4
Docket Date 2015-06-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ASTOR CONDOMINIUM NO. 4
Docket Date 2016-04-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-23
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's March 11, 2016 motion for rehearing, clarification and for issuance of a written opinion is denied.
Docket Date 2016-03-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's March 16, 2016 reply to Astor's response to motion for rehearing, clarification and for issuance of a written opinion is stricken as unauthorized.
Docket Date 2016-03-16
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN AS UNAUTHORIZED** TO MOTION FOR REHEARING, ETC.
On Behalf Of FRANK MUSCARELLO, JR.
Docket Date 2016-03-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *AND* CLARIFICATION *AND* FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of FRANK MUSCARELLO, JR.
Docket Date 2016-02-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellee's June 22, 2015 amended motion for attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting 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 2016-02-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-11-30
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2015-07-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FRANK MUSCARELLO, JR.
Docket Date 2015-07-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FRANK MUSCARELLO, JR.
Docket Date 2015-06-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **SEE AMENDED MOTION***
On Behalf Of ASTOR CONDOMINIUM NO. 4
Docket Date 2015-06-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 10, 2015 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 22, 2015. 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.
Docket Date 2015-06-10
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 ASTOR CONDOMINIUM NO. 4
Docket Date 2015-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 19, 2015 motion for extension of time is granted, and appellee shall serve the answer brief on or June 11, 2015. 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.
Docket Date 2015-05-19
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 ASTOR CONDOMINIUM NO. 4
Docket Date 2015-05-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's motion filed May 1, 2015, to supplement the record, is granted and the record is hereby supplemented to include the trial transcript referenced in the motion. Said supplemental record is deemed filed as of the date of the entry of this order.
Docket Date 2015-05-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
On Behalf Of FRANK MUSCARELLO, JR.
Docket Date 2015-05-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FRANK MUSCARELLO, JR.
Docket Date 2015-05-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of FRANK MUSCARELLO, JR.
Docket Date 2015-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FRANK MUSCARELLO, JR.
Docket Date 2015-04-14
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2015-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASTOR CONDOMINIUM NO. 4
Docket Date 2015-03-10
Type Notice
Subtype Notice
Description Notice ~ OF RECEIPT OF THE ORIGINAL ROA FROM THE CLERK OF COURT ON 3/3/15
On Behalf Of FRANK MUSCARELLO, JR.
Docket Date 2015-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ (60 DAYS FROM RECEIPT OF INDEX) ORDERED that appellant's motion filed December 30, 2014, for extension of time, is granted and appellant shall serve the initial brief within sixty (60) days from receipt of the index to the record on appeal. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FRANK MUSCARELLO, JR.
Docket Date 2014-10-23
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Edward E. Holodak has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRANK MUSCARELLO, JR.
Docket Date 2014-10-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-03

Date of last update: 06 Feb 2025

Sources: Florida Department of State