Search icon

EMBASSY TOWER, INC.

Company Details

Entity Name: EMBASSY TOWER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Mar 1971 (54 years ago)
Document Number: 720379
FEI/EIN Number 591424974
Address: 2701 N. OCEAN BLVD., FT. LAUDERDALE, FL, 33308, US
Mail Address: 2701 N. OCEAN BLVD., FT. LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Perl Howard J Agent Becker & Poliakoff, Ft Lauderdale, FL, 33301

Director

Name Role Address
Ozolnieks Matthew Director 2701 N. OCEAN BLVD., FT. LAUDERDALE, FL, 33308
WARBURTON MATTHEW Director 2701 N. OCEAN BLVD., FT. LAUDERDALE, FL, 33308

Secretary

Name Role Address
COPERTINO RICHARD Secretary 2701 N. OCEAN BLVD., FT. LAUDERDALE, FL, 33308

Vice President

Name Role Address
Heider Joseph Vice President 2701 N. OCEAN BLVD., FT. LAUDERDALE, FL, 33308

Treasurer

Name Role Address
Helsel Scott Treasurer 2701 N. OCEAN BLVD., FT. LAUDERDALE, FL, 33308

President

Name Role Address
De Marco Manzi Angela President 2701 N. OCEAN BLVD., FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-07-06 No data No data

Court Cases

Title Case Number Docket Date Status
AMERICAN COASTAL INSURANCE COMPANY, Appellant(s) v. EMBASSY TOWER, INC., Appellee(s). 4D2021-3554 2021-12-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-011824 (04)

Parties

Name AMERICAN COASTAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Andrew Genden, Patrick E. Betar
Name EMBASSY TOWER, INC.
Role Appellee
Status Active
Representations David John Pettinato
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER GRANTING STAY.
On Behalf Of American Coastal Insurance Company
Docket Date 2021-12-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of American Coastal Insurance Company
Docket Date 2024-02-21
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-02-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Stipulation of Dismissal
On Behalf Of American Coastal Insurance Company
Docket Date 2024-02-19
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2022-04-18
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ Upon consideration of appellant’s April 8, 2022 status report and April 12, 2022 supplemental status report, it is ORDERED that this appeal is stayed pending final disposition of Weston Property & Casualty Insurance Co. v. Riverside Club Condominium Association, Inc., Case No. SC21-567, before the Florida Supreme Court.
Docket Date 2022-04-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ SUPPLEMENTAL.
On Behalf Of American Coastal Insurance Company
Docket Date 2022-04-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of American Coastal Insurance Company
Docket Date 2022-01-10
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant’s December 17, 2021 motion to stay is granted, and this appeal is stayed for ninety (90) days from the date of this order.
Docket Date 2021-12-17
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 2021-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of American Coastal Insurance Company
Docket Date 2021-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of American Coastal Insurance Company

Date of last update: 03 Feb 2025

Sources: Florida Department of State