Search icon

ILLINI ASSOCIATION, INC.

Company Details

Entity Name: ILLINI ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Jun 1966 (59 years ago)
Document Number: 711023
FEI/EIN Number 59-0973921
Mail Address: c/o Phoenix Management Services, Inc., 4800 N State Road 7, Suite 105, Lauderdale Lakes, FL 33319
Address: 545 SOUTH FORT LAUDERDALE BEACH BLVD, FORT LAUDERDALE, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
BECKER & POLIAKOFF, P.A. Agent

Secretary

Name Role Address
Ricker, George Secretary c/o Phoenix Management Services, Inc., 4800 N State Road 7 Suite 105 Lauderdale Lakes, FL 33319

Treasurer

Name Role Address
Achee, David Treasurer c/o Phoenix Management Services, Inc., 4800 N State Road 7 Suite 105 Lauderdale Lakes, FL 33319

Director

Name Role Address
Stolack , Mitchell Director c/o Phoenix Management Services, Inc., 4800 N State Road 7 Suite 105 Lauderdale Lakes, FL 33319

President

Name Role Address
Matuszewski, James President c/o Phoenix Management Services, Inc., 4800 N State Road 7 Suite 105 Lauderdale Lakes, FL 33319

Vice President

Name Role
PERRY JAMES, LLC Vice President

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-27 545 SOUTH FORT LAUDERDALE BEACH BLVD, FORT LAUDERDALE, FL 33316 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-06 545 SOUTH FORT LAUDERDALE BEACH BLVD, FORT LAUDERDALE, FL 33316 No data
REGISTERED AGENT NAME CHANGED 2017-02-06 BECKER & POLIAKOFF, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-06 625 NORTH FLAGLER DRIVE, 7TH FLOOR, WEST PALM BEACH, FL 33401 No data

Court Cases

Title Case Number Docket Date Status
ILLINI ASSOCIATION, INC. VS DOUGLAS J. BLASS 4D2014-0186 2014-01-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09034287 (13)

Parties

Name ILLINI ASSOCIATION, INC.
Role Appellant
Status Active
Representations STEPHANIE M. CHAISSAN, SUSAN APRILL (DNU), Susan H. Aprill, Esther E. Galicia
Name DOUGLAS J. BLASS
Role Appellee
Status Active
Representations Joy K. Mattingly
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-02-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ Pursuant to the joint stipulation of dismissal with prejudice filed February 4, 2015, this appeal is dismissed.
Docket Date 2015-02-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of ILLINI ASSOCIATION, INC.
Docket Date 2014-12-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 02/20/15
On Behalf Of ILLINI ASSOCIATION, INC.
Docket Date 2014-12-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FOUR (4) VOLUMES
Docket Date 2014-12-17
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ ORDERED that the clerk's motion filed December 9, 2014, and corrected motion filed December 11, 2014, for extension of time is granted, and the time for the clerk of the circuit court to file the supplemental record on appeal is hereby extended fifteen (15) days from the date of this order.
Docket Date 2014-12-11
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time Supplemental ROA ~ **AMENDED**
Docket Date 2014-12-09
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time Supplemental ROA ~ **SEE AMENDED**
Docket Date 2014-10-22
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ ORDERED that the clerk's motion filed October 13, 2014, for extension of time, is granted and the time for the clerk of the circuit court to file the supplemental record on appeal is hereby extended forty-five (45) days from the date of this order.
Docket Date 2014-10-13
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time Supplemental ROA ~ (GRANTED 10/22/14)
Docket Date 2014-10-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, Susan H. Aprill, Esquire's Notice of Unavailability filed September 30, 2014, is hereby stricken as unauthorized.
Docket Date 2014-09-30
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY
On Behalf Of ILLINI ASSOCIATION, INC.
Docket Date 2014-08-28
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ ORDERED that the clerk's motion filed August 26, 2014, for extension of time is granted, and the time for the clerk of the circuit court to file the supplemental record on appeal is hereby extended forty-five (45) days from the date of this order.
Docket Date 2014-08-26
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time Supplemental ROA
Docket Date 2014-08-05
Type Order
Subtype Order on Motion To Compel
Description ORD-Granting Motion to Compel ~ ORDERED that appellant's motion filed July 10, 2014, to compel the clerk to prepare a complete record on appeal is granted. The clerk is directed to include in the previously prepared record on appeal all documents filed between June 19, 2009, and December 18, 2011, and serve the corrected index thereto within twenty (20) days from the date of this order. The time is tolled/extended for all briefing deadlines until a complete record on appeal is prepared and served.
Docket Date 2014-07-10
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ L.T. TO PREPARE A COMPLETE ROA *AND* TOLLING/EXTENDING THE BRIEFING SCHEDULE
On Behalf Of ILLINI ASSOCIATION, INC.
Docket Date 2014-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 08/15/14
On Behalf Of ILLINI ASSOCIATION, INC.
Docket Date 2014-07-03
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2014-05-27
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed May 12, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2014-05-12
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA ~ (GRANTED 5/27/14)
On Behalf Of Clerk - Broward
Docket Date 2014-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ILLINI ASSOCIATION, INC.
Docket Date 2014-03-26
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed March 19, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2014-03-21
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION OF EMAIL ADDRESS
On Behalf Of ILLINI ASSOCIATION, INC.
Docket Date 2014-03-19
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
Docket Date 2014-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ILLINI ASSOCIATION, INC.
Docket Date 2014-01-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-18
Reg. Agent Change 2017-02-06
ANNUAL REPORT 2016-02-15

Date of last update: 06 Feb 2025

Sources: Florida Department of State