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 |
Name | Role |
---|---|
KAYE BENDER REMBAUM, P.L. | Agent |
Name | Role | Address |
---|---|---|
Sereno, Ronald | President | 4100 GALT OCEAN DRIVE, APT. 404, FT. LAUDERDALE, FL 33308 |
Name | Role | Address |
---|---|---|
Ward, Burt | Secretary | 4100 Galt Ocean Drive, Apt.406 Ft. Lauderdale, FL 33308 |
Name | Role | Address |
---|---|---|
Hashek, Edward | Vice President | 4100 Galt Ocean Dr., 911 Fort Lauderdale, FL 33308 |
Name | Role | Address |
---|---|---|
Hashek, Edward | Treasurer | 4100 Galt Ocean Dr., 911 Fort Lauderdale, FL 33308 |
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 |
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 |
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 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State