Entity Name: | THE GALLEON CONDOMINIUM APARTMENTS, 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: | 18 Jul 1967 (58 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Jan 2019 (6 years ago) |
Document Number: | 713079 |
FEI/EIN Number |
591169594
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4100 GALT OCEAN DRIVE, FT. LAUDERDALE, FL, 33308, US |
Mail Address: | 4100 GALT OCEAN DRIVE, FT. LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sereno Ronald | President | 4100 GALT OCEAN DRIVE, APT. 404, FT. LAUDERDALE, FL, 33308 |
Ward Burt | Secretary | 4100 Galt Ocean Drive, Ft. Lauderdale, FL, 33308 |
Hashek Edward | Vice President | 4100 Galt Ocean Dr., Fort Lauderdale, FL, 33308 |
Hashek Edward | Treasurer | 4100 Galt Ocean Dr., Fort Lauderdale, FL, 33308 |
Beydoun Malek | Gove | 3500 Galt Ocean Dr., Fort Lauderdale, FL, 33308 |
GUTIERREZ SILVANA | Gove | 4100 Galt Ocean Drive, Fort Lauderdale, FL, 33308 |
KAYE BENDER REMBAUM, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-19 | KAYE BENDER REMBAUM, P.L | - |
AMENDMENT | 2019-01-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-06 | 1200 PARK CENTRAL BLVD SOUTH, POMPANO BEACH, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-21 | 4100 GALT OCEAN DRIVE, FT. LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2007-02-21 | 4100 GALT OCEAN DRIVE, FT. LAUDERDALE, FL 33308 | - |
REINSTATEMENT | 1991-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL C. TOMASULO, et al., Appellant(s) v. THE GALLEON CONDOMINIUM APARTMENTS, INC., et al., Appellee(s). | 4D2024-0497 | 2024-02-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Michael C. Tomasulo |
Role | Appellant |
Status | Active |
Representations | Robert Adam Trilling |
Name | THE GALLEON CONDOMINIUM APARTMENTS, INC. |
Role | Appellee |
Status | Active |
Representations | Jesse Lee Shurman, Ashley Renee Leasure, Karissa Louise Owens, Katherine A. Gannon |
Name | MICHAEL MATTIACE LLC |
Role | Appellee |
Status | Active |
Representations | David Michael Tarlow |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-09-24 |
Type | Record |
Subtype | Exhibits |
Description | See Notice of Electronic Transmission |
Docket Date | 2024-05-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-05-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
Docket Date | 2024-05-10 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Brief or Record on Appeal |
View | View File |
Docket Date | 2024-04-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal --2918 pages |
On Behalf Of | Broward Clerk |
Docket Date | 2024-04-25 |
Type | Notice |
Subtype | Notice of Electronic Transmission |
Description | Notice of Electronic Transmission |
On Behalf Of | Broward Clerk |
Docket Date | 2024-03-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
Docket Date | 2024-02-28 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-02-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-02-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-02-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-08 |
Amendment | 2019-01-28 |
ANNUAL REPORT | 2018-04-16 |
Reg. Agent Change | 2018-04-06 |
Reg. Agent Change | 2017-08-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101257970 | 0418800 | 1987-09-01 | 4100 GALT OCEAN DR., FORT LAUDERDALE, FL, 33308 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71714356 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101001 D02 I |
Issuance Date | 1987-12-14 |
Abatement Due Date | 1988-02-19 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101001 K01 |
Issuance Date | 1987-12-14 |
Abatement Due Date | 1987-12-17 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Date of last update: 03 Apr 2025
Sources: Florida Department of State