Search icon

THE GALLEON CONDOMINIUM APARTMENTS, INC.

Company Details

Entity Name: THE GALLEON CONDOMINIUM APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-1169594
Address: 4100 GALT OCEAN DRIVE, FT. LAUDERDALE, FL 33308
Mail Address: 4100 GALT OCEAN DRIVE, FT. LAUDERDALE, FL 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
KAYE BENDER REMBAUM, P.L. Agent

President

Name Role Address
Sereno, Ronald President 4100 GALT OCEAN DRIVE, APT. 404, FT. LAUDERDALE, FL 33308

Secretary

Name Role Address
Ward, Burt Secretary 4100 Galt Ocean Drive, Apt.406 Ft. Lauderdale, FL 33308

Vice President

Name Role Address
Hashek, Edward Vice President 4100 Galt Ocean Dr., 911 Fort Lauderdale, FL 33308

Treasurer

Name Role Address
Hashek, Edward Treasurer 4100 Galt Ocean Dr., 911 Fort Lauderdale, FL 33308

Governor

Name Role Address
Beydoun, Malek Governor 3500 Galt Ocean Dr., 2617 Fort Lauderdale, FL 33308
GUTIERREZ , SILVANA Governor 4100 Galt Ocean Drive, 612 Fort Lauderdale, FL 33308
D'AMICO, MICHAEL Governor 4100 Galt Ocean Drive, 1512 Fort Lauderdale, FL 33308
CATUOGNO, DENISE Governor 4100 Galt Ocean Drive, 306 Fort Lauderdale, FL 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-19 KAYE BENDER REMBAUM, P.L No data
AMENDMENT 2019-01-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 1200 PARK CENTRAL BLVD SOUTH, POMPANO BEACH, FL 33064 No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-21 4100 GALT OCEAN DRIVE, FT. LAUDERDALE, FL 33308 No data
CHANGE OF MAILING ADDRESS 2007-02-21 4100 GALT OCEAN DRIVE, FT. LAUDERDALE, FL 33308 No data
REINSTATEMENT 1991-03-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-27062

Parties

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

Documents

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

Date of last update: 06 Feb 2025

Sources: Florida Department of State