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