Search icon

ATLANTIC OCEAN CLUB CONDOMINIUM APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC OCEAN CLUB 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 Apr 1969 (56 years ago)
Document Number: 716399
FEI/EIN Number 591316714

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 4020 GALT OCEAN DR, FT LAUDERDALE, FL, 33308, US
Address: 4020 GALT OCEAN DR, FT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schlesinger Alan Treasurer 4020 GALT OCEAN DRIVE, FORT LAUDERDALE, FL, 33308
Arneson Margaret Gove 4020 GALT OCEAN DRIVE, FORT LAUDERDALE, FL, 33308
Schmidt Mike gove 4020 GALT OCEAN DRIVE, FORT LAUDERDALE, FL, 33308
Perez Jorge Gove 4020 GALT OCEAN DRIVE, FORT LAUDERDALE, FL, 33308
Baker Bob Secretary 4020 GALT OCEAN DRIVE, FORT LAUDERDALE, FL, 33308
Scala Marion Vice President 4020 GALT OCEAN DRIVE, FORT LAUDERDALE, FL, 33308
Beth Lindie, Esq. Agent 400 Southeast 6th Street, FORT LAUDERDALE, FL, 333013178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-24 Beth Lindie, Esq. -
CHANGE OF MAILING ADDRESS 2021-10-12 4020 GALT OCEAN DR, FT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-12 400 Southeast 6th Street, FORT LAUDERDALE, FL 33301-3178 -
CHANGE OF PRINCIPAL ADDRESS 1983-04-21 4020 GALT OCEAN DR, FT LAUDERDALE, FL 33308 -

Court Cases

Title Case Number Docket Date Status
JEFFREY M. AXELSON and ATLANTIC OCEAN CLUB CONDOMINIUM APARTMENTS, INC. VS RONALD A. BIBACE 4D2021-2598 2021-09-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-014803

Parties

Name Jeffrey M. Axelson
Role Petitioner
Status Active
Representations Carly Marissa Weiss, Lissette M. Gonzalez
Name ATLANTIC OCEAN CLUB CONDOMINIUM APARTMENTS, INC.
Role Petitioner
Status Active
Name Ronald A. Bibace
Role Respondent
Status Active
Representations Robert Edward Menje
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-17
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the September 8, 2021 petition for writ of certiorari is denied on the merits.WARNER, FORST and KUNTZ, JJ., concur.
Docket Date 2022-02-17
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-11-30
Type Response
Subtype Reply
Description Reply ~ ***AMENDED***
On Behalf Of Jeffrey M. Axelson
Docket Date 2021-11-29
Type Response
Subtype Reply
Description Reply
On Behalf Of Jeffrey M. Axelson
Docket Date 2021-11-12
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner Atlantic Ocean Club Condominium Apartments, Inc.'s November 12, 2021 motion for extension of time is granted. The time for filing a reply is extended fifteen (15) days from the date of this order.
Docket Date 2021-11-12
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Jeffrey M. Axelson
Docket Date 2021-11-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jeffrey M. Axelson
Docket Date 2021-11-03
Type Response
Subtype Response
Description Response
On Behalf Of Ronald A. Bibace
Docket Date 2021-11-03
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TABLE OF CONTENTS AND TABLE OF AUTHORITIES FOR RESPONDENT'S RESPONSE BRIEF IN OPPOSITION TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of Ronald A. Bibace
Docket Date 2021-10-14
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2021-09-09
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-09-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-09-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Jeffrey M. Axelson
Docket Date 2021-09-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
BENJIE SPERLING VS THE BANK OF NEW YORK MELLON, ETC., ET AL. SC2016-2057 2016-11-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D15-4207

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062009CA026933AXXXCE

Parties

Name BENJIE SPERLING
Role Petitioner
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INCORPORATED
Role Respondent
Status Active
Name F/K/A The Bank of New York
Role Respondent
Status Active
Name EDWARD ESCOBAR
Role Respondent
Status Active
Name ATLANTIC OCEAN CLUB CONDOMINIUM APARTMENTS, INC.
Role Respondent
Status Active
Representations KAREN JOY MATTINGLY
Name The Bank of New York Mellon
Role Respondent
Status Active
Representations Ms. Linda Spaulding White, Beverly A. Pohl
Name TARA ESCOBAR
Role Respondent
Status Active
Name HON. CYNTHIA GELMINE IMPERATO, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-13
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-12-09
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ FILED AS "JURISDICTIONAL ANSWER BRIEF"
On Behalf Of The Bank of New York Mellon
View View File
Docket Date 2016-11-28
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ FILED AS "PETETIONER, BENJIE SPERLING'S APPENDIX FOR BRIEF ON JURISDICTION"
On Behalf Of BENJIE SPERLING
View View File
Docket Date 2016-11-21
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-11-18
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's jurisdictional initial brief was filed with this Court on November 18, 2016, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before December 8, 2016, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2016-11-18
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ FILED AS "PETITIONER, BENJIE SPERLING'S BRIEF ON JURISDICTION" ** NO APPENDIX**
On Behalf Of BENJIE SPERLING
View View File
Docket Date 2016-11-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-11-15
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including December 15, 2016, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2016-11-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of BENJIE SPERLING
View View File
Docket Date 2016-11-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-12-04
AMENDED ANNUAL REPORT 2023-06-30
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-10-12
AMENDED ANNUAL REPORT 2021-04-19
AMENDED ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-08-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State