Search icon

IMPERIAL TOWERS CONDOMINIUM, INC.

Company Details

Entity Name: IMPERIAL TOWERS CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Jun 1968 (57 years ago)
Document Number: 714821
FEI/EIN Number 59-1269958
Address: 1825 S. OCEAN DRIVE, HALLANDALE BEACH, FL 33009
Mail Address: 1825 S. OCEAN DRIVE, HALLANDALE BEACH, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FRYDMAN, RACHEL E., P.A. Agent 9825 Marina Boulevard #100, Boca Raton, FL 33428

President

Name Role Address
Fishelevich, Solomon President 1817 S. Ocean Drive #715, Hallandale Beach, FL 33009

Vice President

Name Role Address
Martinez, Raul Vice President 1817 S. Ocean Drive #PH17, Hallandale Beach, FL 33009

Treasurer

Name Role Address
Kilimnik, Anna Treasurer 1825 S. Ocean Drive #410, Hallandale Beach, FL 33009

Secretary

Name Role Address
Fadeyev, Denis Secretary 1825 S. Ocean Drive #208, Hallandale Beach, FL 33009

Director

Name Role Address
Carbonell, Celso Director 1825 S. Ocean Drive #308, Hallandale Beach, FL 33009
Fitingof, Luba Director 1825 S. Ocean Drive #609, Hallandale Beach, FL 33009
Garcia, Ed Director 1825 S. Ocean Drive #504, Hallandale Beach, FL 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-06 FRYDMAN, RACHEL E., P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 9825 Marina Boulevard #100, Boca Raton, FL 33428 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1825 S. OCEAN DRIVE, HALLANDALE BEACH, FL 33009 No data
CHANGE OF MAILING ADDRESS 2011-02-15 1825 S. OCEAN DRIVE, HALLANDALE BEACH, FL 33009 No data

Court Cases

Title Case Number Docket Date Status
ARTHUR FROOM, Appellant(s) v. IMPERIAL TOWERS CONDOMINIUM, INC., Appellee(s) 4D2022-2744 2022-10-11 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-003446

Parties

Name Arthur Froom *W*
Role Appellant
Status Active
Name IMPERIAL TOWERS CONDOMINIUM, INC.
Role Appellee
Status Active
Representations Edward F. Holodak, Louis C. Arslanian
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's October 29, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-10-29
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
Docket Date 2024-10-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-25
Type Order
Subtype Order Dispensing with Oral Argument
Description 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.
View View File
Docket Date 2024-06-18
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
View View File
Docket Date 2024-06-05
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2024-05-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike : Reply Brief; Amended Reply Brief; And Verified Response to Motion to Supplement the Record
Docket Date 2024-05-13
Type Record
Subtype Appendix
Description Reply Brief Appendix of Authorities to Answering Brief
Docket Date 2024-05-11
Type Response
Subtype Response
Description Verified Response in Opposition to Appellee's Motion to Supplement the Record
Docket Date 2024-05-11
Type Record
Subtype Appendix
Description Appendix to Reply Brief Cases
Docket Date 2024-05-10
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-04-25
Type Notice
Subtype Notice
Description Judicial Notice of Intent of Appellant to Oppose Appellee's Motion to Supplement the Record and Request for Directions
Docket Date 2024-04-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-04-16
Type Record
Subtype Supplemental Record
Description Proposed Supplemental Record -- (96 pages)
On Behalf Of Imperial Towers Condominium, Inc.
Docket Date 2024-04-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
Docket Date 2024-04-10
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Imperial Towers Condominium, Inc.
View View File
Docket Date 2024-02-08
Type Order
Subtype Order on Agreed Extension of Time
Description 60 Days to 04/11/2024
Docket Date 2024-02-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Imperial Towers Condominium, Inc.
Docket Date 2023-12-11
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO February 11, 2024.
Docket Date 2023-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Imperial Towers Condominium, Inc.
Docket Date 2023-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Arthur Froom *W*
View View File
Docket Date 2023-10-12
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-10-12
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Direct Clerk to Forward the Record on Appeal to Appellant. . .
On Behalf Of Arthur Froom *W*
Docket Date 2023-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Arthur Froom *W*
Docket Date 2023-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-06-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 09/30/2023
Docket Date 2023-06-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ AMENDED
On Behalf Of Arthur Froom *W*
Docket Date 2023-06-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/22/2023.
Docket Date 2023-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Arthur Froom *W*
Docket Date 2023-05-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,174 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-05-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Arthur Froom *W*
Docket Date 2023-05-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Arthur Froom *W*
Docket Date 2023-05-16
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit the Record filed by the clerk of the lower tribunal on January 4, 2023, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2023-05-10
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant’s April 4, 2023 statement on jurisdiction and appellee’s April 24, 2023 response, this case shall proceed.
Docket Date 2023-04-24
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S JURISDICTIONAL BRIEF
On Behalf Of Imperial Towers Condominium, Inc.
Docket Date 2023-04-21
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s April 4, 2023 jurisdictional brief.
Docket Date 2023-04-04
Type Record
Subtype Appendix
Description Appendix ~ TO JURISDICTIONAL BRIEF
On Behalf Of Arthur Froom *W*
Docket Date 2023-04-04
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Arthur Froom *W*
Docket Date 2023-04-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ RE: JURISDICTIONAL BRIEF
On Behalf Of Arthur Froom *W*
Docket Date 2023-03-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee’s January 18, 2023 motion to dismiss is denied. See Kaloyios v. Regal Homes of Cent. Fla., Inc., 967 So. 2d 1035, 1038 (Fla. 5th DCA 2007) (holding an appellate court will dismiss an appeal only when “there is extreme, willful misconduct, or an intentional disregard of court orders or the appellate rules”). Further, ORDERED that appellant’s February 27, 2023 motion for extension of time is granted in part, and appellant shall serve the jurisdictional brief within thirty (30) days from the date of this order. Further, this appeal has been pending since October 11, 2022, and the court’s order requesting jurisdictional briefing was entered November 21, 2022. This appeal needs to move forward with a jurisdiction determination being made. Appellant is advised that no further extensions of time will be granted absent a showing of extraordinary circumstances.
Docket Date 2023-02-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Arthur Froom *W*
Docket Date 2023-02-27
Type Record
Subtype Appendix
Description Appendix ~ to Motion for Extension of Time **Confidential**
On Behalf Of Arthur Froom *W*
Docket Date 2023-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s January 23, 2023 motion for extension of time is granted in part, and appellant shall serve the jurisdictional brief within thirty (30) days from the date of this order. This ruling does not preclude appellant from seeking a further extension of time, if necessary.
Docket Date 2023-01-23
Type Record
Subtype Appendix
Description Appendix ~ to Motion for Extension of Time **Confidential**
On Behalf Of Arthur Froom *W*
Docket Date 2023-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Arthur Froom *W*
Docket Date 2023-01-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Imperial Towers Condominium, Inc.
Docket Date 2023-01-04
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s November 29, 2022 motion for extension of time is granted in part, and appellant shall serve the jurisdictional brief within thirty (30) days from the date of this order. This ruling does not preclude appellant from seeking a further extension of time, if necessary.
Docket Date 2022-11-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document
On Behalf Of Arthur Froom *W*
Docket Date 2022-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Arthur Froom *W*
Docket Date 2022-11-29
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant’s November 22, 2022 motion to stay is denied.
Docket Date 2022-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Imperial Towers Condominium, Inc.
Docket Date 2022-11-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Arthur Froom *W*
Docket Date 2022-11-21
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the October 11, 2022 order is an appealable final or nonfinal order, as it appears the order merely dismisses appellant’s counterclaim and the underlying complaint remains pending in the trial court. See Fla. R. App. P. 9.110(k) (“A partial final judgment, other than one that disposes of an entire case as to any party, is one that disposes of a separate and distinct cause of action that is not interdependent with other pleaded claims.”); Dennis v. Pavlakos, 464 So. 2d 1323, 1324 (Fla. 5th DCA 1985) (holding an order dismissing a compulsory counterclaim to be a nonappealable, nonfinal order). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-11-18
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Arthur Froom *W*
Docket Date 2022-11-17
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court’s October 14, 2022 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2022-10-20
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's October 11, 2022 order to pay filing fee is vacated.
Docket Date 2022-10-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2022-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified Copy
Docket Date 2022-10-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-10-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Arthur Froom *W*
Docket Date 2022-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2025-01-02
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc
View View File
Docket Date 2024-11-12
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc and for Extension If Required
ARTHUR FROOM VS BYRON ROSALES and VANESSA ROSALES 4D2020-1260 2020-05-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-003446 (09)

Parties

Name Arthur Froom *W*
Role Appellant
Status Active
Name Byron Rosales
Role Respondent
Status Active
Representations William A. Treco, Edward F. Holodak
Name IMPERIAL TOWERS CONDOMINIUM, INC.
Role Respondent
Status Active
Name Vanessa Rosales
Role Respondent
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-26
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that petitioner's July 15, 2020 motion for rehearing en banc is denied. Further,ORDERED that petitioner’s August 19, 2020 request for judicial notice and other relief is denied.
Docket Date 2020-08-19
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice ~ ANDSUPPLEMENTAL VERIFIED MOTION TO EN BANC VOTING PANEL
On Behalf Of Arthur Froom *W*
Docket Date 2020-08-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Arthur Froom *W*
Docket Date 2020-07-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Arthur Froom *W*
Docket Date 2020-07-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Arthur Froom *W*
Docket Date 2020-06-30
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-06-30
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the June 1, 2020 amended petition for writ of certiorari is denied.WARNER, CONNER and FORST, JJ., concur.
Docket Date 2020-06-01
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that petitioner's May 28, 2020 verified motion for an emergency stay is denied.
Docket Date 2020-06-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Arthur Froom *W*
Docket Date 2020-06-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED.
On Behalf Of Arthur Froom *W*
Docket Date 2020-05-29
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOTION TO STAY.
On Behalf Of Arthur Froom *W*
Docket Date 2020-05-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Arthur Froom *W*
Docket Date 2020-05-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-28
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-05-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Arthur Froom *W*
Docket Date 2020-05-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION FOR AN EMERGENCY STAY
On Behalf Of Arthur Froom *W*
Docket Date 2020-05-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-27

Date of last update: 06 Feb 2025

Sources: Florida Department of State