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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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