Entity Name: | CONDOMINIUM ASSOCIATION OF PARKER PLAZA ESTATES, 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: | 13 Aug 1970 (55 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Oct 2021 (4 years ago) |
Document Number: | 719128 |
FEI/EIN Number |
591305454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2030 SOUTH OCEAN DRIVE, HALLANDALE, FL, 33009, US |
Mail Address: | 2030 SOUTH OCEAN DRIVE, HALLANDALE, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rosenfield Edward | Vice President | 2030 S OCEAN DRIVE, HALLANDALE, FL, 33009 |
Ilya Zak | Treasurer | 2030 SOUTH OCEAN DRIVE, HALLANDALE, FL, 33009 |
Shprints Grigory | Secretary | 2030 SOUTH OCEAN DRIVE, HALLANDALE, FL, 33009 |
Robbins Russell ESQ | Agent | Basulto Robbins & Associates, LLP, Miami Lakes, FL, 33016 |
Gonzalez Tony | Director | 2030 SOUTH OCEAN DRIVE, HALLANDALE, FL, 33009 |
Estrin Aliza | Director | 2030 South Ocean Drive, Hallandale Beach, FL, 33009 |
Meynekhdrun Joseph | President | 2030 SOUTH OCEAN DRIVE, HALLANDALE, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-25 | Robbins, Russell, ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-25 | Basulto Robbins & Associates, LLP, 14160 NW 77th Court, Suite 22, Miami Lakes, FL 33016 | - |
AMENDMENT | 2021-10-18 | - | - |
AMENDMENT | 2019-09-05 | - | - |
REINSTATEMENT | 1992-12-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONDOMINIUM ASSOCIATION OF PARKER PLAZA ESTATES, INC. et al. VS ROSA TULENFELD, et al. | 4D2023-1455 | 2023-06-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Hon. John B. Bowman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Name | CENTURION PROPERTY MANAGEMENT, L.L.C. |
Role | Petitioner |
Status | Active |
Name | AMERICA SERVICE INDUSTRIES, LLC |
Role | Respondent |
Status | Active |
Name | CONDOMINIUM ASSOCIATION OF PARKER PLAZA ESTATES, INC. |
Role | Petitioner |
Status | Active |
Representations | Sarah Lahlou-Amine, Carlo Marichal, Elaine D. Walter, Petra Justice |
Name | Centurion Property Management, LLC |
Role | Respondent |
Status | Active |
Name | Rosa Tulenfeld |
Role | Respondent |
Status | Active |
Representations | Sally H. Seltzer, Jorge P. Gutierrez |
Docket Entries
Docket Date | 2023-08-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the August 21, 2023 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that petitioner’s July 6, 2023 motion for review is determined to be moot. |
Docket Date | 2023-08-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-08-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STIPULATION |
On Behalf Of | Condominium Association of Parker Plaza Estates, Inc. |
Docket Date | 2023-07-21 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ ORDERED that the Petitioners' joint and unopposed July 19, 2023 motion to stay is granted. This case will be stayed for thirty (30) days from the date of this order pending finalization of the parties' settlement. |
Docket Date | 2023-07-19 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | Condominium Association of Parker Plaza Estates, Inc. |
Docket Date | 2023-07-10 |
Type | Order |
Subtype | Order on Request for Emergency Treatment |
Description | Denying Request for Emergency Treatment ~ ORDERED that petitioners’ July 6, 2023 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. |
Docket Date | 2023-07-06 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO PEITIONERS' EMERGENCY MOTIONSEEKING REVIEW OF ORDER DENYING STAY |
On Behalf Of | Condominium Association of Parker Plaza Estates, Inc. |
Docket Date | 2023-07-06 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Request for Emergency Treatment |
On Behalf Of | Condominium Association of Parker Plaza Estates, Inc. |
Docket Date | 2023-06-28 |
Type | Misc. Events |
Subtype | Notice of Joinder Fee Paid through Portal |
Description | NOTICE OF JOINDER FEE PAID THROUGH PORTAL |
Docket Date | 2023-06-14 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2023-06-28 |
Type | Notice |
Subtype | Notice of Joinder for Realignment |
Description | Notice of Joinder in Appeal ~ (FEE ATTACHED TO NOTICE) |
On Behalf Of | Condominium Association of Parker Plaza Estates, Inc. |
Docket Date | 2023-06-16 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF SERVICE OF PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | Condominium Association of Parker Plaza Estates, Inc. |
Docket Date | 2023-06-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2023-06-14 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY |
Docket Date | 2023-06-14 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY |
On Behalf Of | Condominium Association of Parker Plaza Estates, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
AMENDED ANNUAL REPORT | 2023-10-25 |
ANNUAL REPORT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2022-09-15 |
ANNUAL REPORT | 2022-02-24 |
Amendment | 2021-10-18 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-03-10 |
AMENDED ANNUAL REPORT | 2019-09-25 |
Amendment | 2019-09-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State