Search icon

II DELWOOD WEST CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: II DELWOOD WEST CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Oct 1971 (53 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Nov 2009 (15 years ago)
Document Number: 721892
FEI/EIN Number 59-1891989
Mail Address: 6175 NW 167th Street, Suite G9, Miami, FL 33015
Address: 6191 SW 37TH ST, DAVIE, FL 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CHOICE PROPERTY MANAGEMENT GROUP INC. Agent

President

Name Role Address
Gimenez, Marco President 6175 NW 167th Street, Suite G9 Miami, FL 33015

Vice Presidnet

Name Role Address
Armenteros, Alexander Vice Presidnet 6175 NW 167th Street, Suite G9 Miami, FL 33015

Treasurer

Name Role Address
COLLINS, HAYLEY Treasurer 6175 NW 167th Street, Suite G9 Miami, FL 33015

Secretary

Name Role Address
Colliard, Shanley Secretary 6175 NW 167th Street, Suite G9 Miami, FL 33015

Director

Name Role Address
Gimenez, Hugo Director 6175 NW 167th Street, Suite G9 Miami, FL 33015

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-11-30 6191 SW 37TH ST, DAVIE, FL 33314 No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-30 6175 NW 167th Street, Suite G9, Miami, FL 33015 No data
REGISTERED AGENT NAME CHANGED 2022-11-30 Choice Property Management Group, Inc. No data
CANCEL ADM DISS/REV 2009-11-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-11-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-01-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
NATALIE WHITE, as Trustee of the NATALIE NICOLETTE WHITE IRRV LIVING TRUST, Appellant(s) v. II DELWOOD WEST CONDOMINIUM ASSOCIATION, INC., Appellee(s). 4D2024-3114 2024-12-05 Open
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO24-010140

Parties

Name Natalie White
Role Appellant
Status Active
Name Natalie Nicolette White Irrv Living Trust
Role Appellant
Status Active
Name II DELWOOD WEST CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations David Y Klein
Name Hon. John Matthew Brooks Hurley
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-26
Type Order
Subtype Order on Motion to Stay
Description ORDERED that appellant's December 9, 2024 "Emergency Motion to Stay Foreclosure" is denied. See Everett v. Everett, 196 So. 3d 483, 484 (Fla. 1st DCA 2016) ("We review the lower tribunal's decision on the motion to stay under the 'highly deferential' abuse of discretion standard. . . . The idea is that the court most familiar with the controversy is in the best posture to determine the appropriateness and conditions of a stay."); Lampert-Sacher v. Sacher, 120 So. 3d 667, 668 (Fla. 1st DCA 2013) ("A party seeking to stay the lower tribunal order pending appeal should demonstrate a likelihood of prevailing on appeal, irreparable harm to movant if the motion is not granted, or a showing that a stay would be in the public interest."). Further, ORDERED that appellant's December 17, 2024 "Emergency Notice of Foreclosure Sale and Request for Relief" is denied.
View View File
Docket Date 2024-12-17
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Notice of Foreclosure Sale and Request for Relief
Docket Date 2024-12-09
Type Order
Subtype Order on Request for Emergency Treatment
Description ORDERED that the appellant's December 9, 2024 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.
View View File
Docket Date 2024-12-09
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay Foreclosure
Docket Date 2024-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-08
AMENDED ANNUAL REPORT 2022-11-30
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-12

Date of last update: 06 Feb 2025

Sources: Florida Department of State