Search icon

COVERED BRIDGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COVERED BRIDGE CONDOMINIUM ASSOCIATION, 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: 08 Jun 1971 (54 years ago)
Document Number: 721110
FEI/EIN Number 591395003

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

Address: 7290 COVERED BRIDGE BLVD., LAKE WORTH, FL, 33467, US
Mail Address: 7290 COVERED BRIDGE BLVD., LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goodman Rebecca President 7290 COVERED BRIDGE BLVD., LAKE WORTH, FL, 33467
Ginty Daglind Director 7290 COVERED BRIDGE BLVD., LAKE WORTH, FL, 33467
Krug Elizabeth Treasurer 7290 COVERED BRIDGE BLVD., LAKE WORTH, FL, 33467
Ulrich John J. C Vice President 7290 COVERED BRIDGE BLVD., LAKE WORTH, FL, 33467
Scheer Susan A. Secretary 7290 COVERED BRIDGE BLVD., LAKE WORTH, FL, 33467
STEINER MICHAEL Director 7290 COVERED BRIDGE BLVD., LAKE WORTH, FL, 33467
ASSOCIATED CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-06-23 7290 COVERED BRIDGE BLVD., LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2021-06-23 ASSOCIATED CORPORATE SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2021-06-23 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 7290 COVERED BRIDGE BLVD., LAKE WORTH, FL 33467 -

Court Cases

Title Case Number Docket Date Status
KARL DIXON, SR., et al., Appellant(s) v. COVERED BRIDGE CONDOMINIUM ASSOCIATION, INC. and LILLIAN PARKER, Appellee(s). 4D2024-0377 2024-02-13 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA003944

Parties

Name Karl Dixon, Sr.
Role Appellant
Status Active
Representations Bruce Craig Botsford
Name Cindi Dixon
Role Appellant
Status Active
Name 123 AMHERST LANE 123 LAKE WORTH TRUST LLC
Role Appellant
Status Active
Name Lillian Parker
Role Appellee
Status Active
Name COVERED BRIDGE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Daniel Wasserstein
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Karl Dixon, Sr.
Docket Date 2024-05-09
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-04-19
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-04-02
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-04-01
Type Response
Subtype Response
Description Response to
Docket Date 2024-03-22
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Order to Show Cause for Initial Brief
View View File
Docket Date 2024-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-02-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-03-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-02-16
Type Order
Subtype Order
Description ORDERED sua sponte that the court determines that this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
View View File
Docket Date 2024-02-13
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-10-13
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-06-23
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State