Search icon

CARRIAGE HILLS CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: CARRIAGE HILLS CONDOMINIUM, 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: 15 Feb 1971 (54 years ago)
Document Number: 720258
FEI/EIN Number 237291328

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

Address: C/O RealManage, 11784 West Sample Road, Coral Springs, FL, 33065, US
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLANDER, GOODE, & LOPEZ PLLC Agent -
Roberts Catherine Secretary C/O RealManage, Coral Springs, FL, 33065
Boudria Don Director C/O RealManage, Coral Springs, FL, 33065
Mejia Enrique Director C/O RealManage, Coral Springs, FL, 33065
Wise John President C/O RealManage, Coral Springs, FL, 33065
Cevallos Sonia Treasurer C/O RealManage, Coral Springs, FL, 33065
Androsiglio Frank Vice President C/O RealManage, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-30 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2023-08-30 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2023-08-30 Hollander, Goode & Lopez PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-08-30 314 S Federal Hwy, Dania Beach, FL 33004 -

Court Cases

Title Case Number Docket Date Status
BRIAN EHLERS VS CARRIAGE HILLS CONDOMINIUM, INC. and THE CITY OF HOLLYWOOD 4D2016-1891 2016-06-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-030972 (12)

Parties

Name BRIAN EHLERS
Role Appellant
Status Active
Representations Jason C. Fezza, Jonathan Mann, Robin Bresky
Name THE CITY OF HOLLYWOOD
Role Appellee
Status Active
Name CARRIAGE HILLS CONDOMINIUM, INC.
Role Appellee
Status Active
Representations Daniel L. Abbott, Elizabeth Coppolecchia, Laura K. Wendell, James G. Graver, TREVOR CHRISTOPHER JONES, Sharon C. Degnan
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CARRIAGE HILLS CONDOMINIUM, INC.
Docket Date 2017-05-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CARRIAGE HILLS CONDOMINIUM, INC.
Docket Date 2017-05-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (CARRIAGE HILLS CONDOMINIUM, INC.)
On Behalf Of CARRIAGE HILLS CONDOMINIUM, INC.
Docket Date 2017-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellee, Carriage Hills Condominium, Inc.'s May 15, 2015 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2016) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2017-11-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2017-11-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-10-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CARRIAGE HILLS CONDOMINIUM, INC.
Docket Date 2017-09-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is reset for Oral Argument on November 6, 2017, at 2:30 P.M. for 10 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-09-26
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellee, Carriage Hills Condominium, Inc.'s September 22, 2017 motion for continuance of oral argument is granted. Oral argument scheduled for October 23, 2017 is cancelled and will be rescheduled for a later date.
Docket Date 2017-09-22
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of CARRIAGE HILLS CONDOMINIUM, INC.
Docket Date 2017-09-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ ORDERED that, sua sponte, this case is set for Oral Argument on October 23, 2017, at 3:30 P.M. for 10 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-07-20
Type Response
Subtype Response
Description Response ~ (City of Hollywood) TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CARRIAGE HILLS CONDOMINIUM, INC.
Docket Date 2017-07-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BRIAN EHLERS
Docket Date 2017-07-10
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of BRIAN EHLERS
Docket Date 2017-07-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BRIAN EHLERS
Docket Date 2017-06-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ 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.
Docket Date 2017-05-31
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 7/10/17
On Behalf Of BRIAN EHLERS
Docket Date 2017-05-30
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO CARRIAGE HILLS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of BRIAN EHLERS
Docket Date 2017-05-25
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of BRIAN EHLERS
Docket Date 2017-04-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 5/15/17 (CITY OF HOLLYWOOD)
On Behalf Of CARRIAGE HILLS CONDOMINIUM, INC.
Docket Date 2017-04-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 5/15/17 (CARRIAGE HILLS)
On Behalf Of CARRIAGE HILLS CONDOMINIUM, INC.
Docket Date 2017-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/14/17 (CITY OF HOLLYWOOD)
On Behalf Of CARRIAGE HILLS CONDOMINIUM, INC.
Docket Date 2017-02-27
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of BRIAN EHLERS
Docket Date 2017-02-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 4/14/17 (CARRIAGE HILLS)
On Behalf Of CARRIAGE HILLS CONDOMINIUM, INC.
Docket Date 2017-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARRIAGE HILLS CONDOMINIUM, INC.
Docket Date 2017-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 3/15/17
On Behalf Of CARRIAGE HILLS CONDOMINIUM, INC.
Docket Date 2017-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BRIAN EHLERS
Docket Date 2017-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 4, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 17, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BRIAN EHLERS
Docket Date 2016-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 6, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BRIAN EHLERS
Docket Date 2016-11-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CARRIAGE HILLS CONDOMINIUM, INC.
Docket Date 2016-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of BRIAN EHLERS
Docket Date 2016-10-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 1574 pages
Docket Date 2016-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 days to 12/9/16
On Behalf Of BRIAN EHLERS
Docket Date 2016-07-21
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that appellant's July 20, 2016 motion for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended sixty (60) days from the date of this order. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2016-07-20
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of BRIAN EHLERS
Docket Date 2016-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of CARRIAGE HILLS CONDOMINIUM, INC.
Docket Date 2016-06-08
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** Order from Lower Tribunal ~ PER DOBRICK ORDER ("NOTICE OF FILING")
Docket Date 2016-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-07
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2016-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRIAN EHLERS
Docket Date 2016-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
UV CITE, LLC. VS SPACE COAST CREDIT UNION, et al. 4D2016-0638 2016-02-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-015215

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name UV CITE LLC
Role Appellant
Status Active
Representations Timothy R. Quinones
Name UNKNOWN PARTIES/TENANTS IN POSSESSION #2
Role Appellee
Status Active
Name SPACE COAST CREDIT UNION
Role Appellee
Status Active
Representations DAPHNE BLUM TAKO, VANESSA PELLOT
Name CARRIAGE HILLS CONDOMINIUM, INC.
Role Appellee
Status Active
Name TRUDY D'ALCONZO
Role Appellee
Status Active
Name UNKNOWN PARTIES/TENANTS IN POSSESSION #1
Role Appellee
Status Active
Name RALPH D'ALCONZO
Role Appellee
Status Active
Name EASTERN FINANCIAL CREDIT UNION
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 5, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-08-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of UV CITE, LLC.
Docket Date 2016-07-29
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a report within ten (10) days from the date of this order regarding the status of the settlement.
Docket Date 2016-07-06
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's June 23, 2016 status report is treated as a motion to stay and is granted. This case is stayed for fourteen (14) days from the date of this order.
Docket Date 2016-06-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **TREATED AS A MOTION TO STAY**
On Behalf Of UV CITE, LLC.
Docket Date 2016-06-13
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on May 27, 2016, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2016-05-27
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2016-05-05
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant's May 2, 2016 status report, appellant is advised that if it seeks a stay in this case then it should file a motion to stay, preferably after consultation with opposing counsel.
Docket Date 2016-05-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of UV CITE, LLC.
Docket Date 2016-04-27
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the disposition of the pending motion for rehearing in the trial court.
Docket Date 2016-02-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2016-02-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-02-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of UV CITE, LLC.

Documents

Name Date
ANNUAL REPORT 2024-03-14
AMENDED ANNUAL REPORT 2023-08-30
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State