Search icon

THE WATER'S EDGE CONDOMINIUM, INC.

Company Details

Entity Name: THE WATER'S EDGE CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Feb 1972 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 May 2019 (6 years ago)
Document Number: 722785
FEI/EIN Number 59-1512823
Address: 2611 N. RIVERSIDE DR., POMPANO BEACH, FL 33062
Mail Address: 2300 W Sample Road #310, POMPANO BEACH, FL 33073
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
DST PROPERTY MANAGEMENT INC. Agent

Secretary

Name Role Address
Cucinelli, Patricia Secretary 2611 N RIVERSIDE DR, POMPANO BCH, FL 33062

Director

Name Role Address
Edwards, Kevin Director 2611 N RIVERSIDE DR, POMPANO BEACH, FL 33062
NAGLE, RICHARD Director 2611 N RIVERSIDE DR, POMPANO BEACH, FL 33062
Powers, Rich Director 2611 N Riverside Drive, POMPANO BEACH, FL 33062

Treasurer

Name Role Address
Pavesi, Ronald Treasurer 2611 N. Riverside Drive, Pompano Beacxh, FL 33062

President

Name Role Address
Zucker, Joshua President 2611 N Riverside Dr, POMPANO, FL 33062

Vice President

Name Role Address
Torres, Juan Vice President 2611 N Riverside Dr, POMPANO BEach, FL 33062

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-10 2611 N. RIVERSIDE DR., POMPANO BEACH, FL 33062 No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-10 2300 W Sample Road #310, POMPANO BEACH, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2024-10-10 DST Property Management No data
AMENDMENT 2019-05-22 No data No data
AMENDMENT 2012-03-09 No data No data
CANCEL ADM DISS/REV 2005-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
JOSEPH LOCASCIO VS THE WATER'S EDGE CONDOMINIUM, INC. 4D2018-3795 2018-12-28 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
CACE 15-5707

Parties

Name JOSEPH LOCASCIO
Role Appellant
Status Active
Representations Jerome R. Schechter
Name THE WATER'S EDGE CONDOMINIUM, INC.
Role Appellee
Status Active
Representations Gordon Koegler, SCOTT WILLINGER, Edward F. Holodak, JOHN B. ROGERS
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-07-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's April 4, 2019 motion for attorney's fees is granted. On remand, the trial court shall set 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 filing of 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 2019-04-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSEPH LOCASCIO
Docket Date 2019-04-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE WATER'S EDGE CONDOMINIUM, INC.
Docket Date 2019-04-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE WATER'S EDGE CONDOMINIUM, INC.
Docket Date 2019-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 19, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 8, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE WATER'S EDGE CONDOMINIUM, INC.
Docket Date 2019-02-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSEPH LOCASCIO
Docket Date 2019-02-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of JOSEPH LOCASCIO
Docket Date 2019-02-08
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 JOSEPH LOCASCIO
Docket Date 2019-02-08
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 February 8, 2019 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 2019-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE WATER'S EDGE CONDOMINIUM, INC.
Docket Date 2019-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE WATER'S EDGE CONDOMINIUM, INC.
Docket Date 2019-01-28
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's January 25, 2019 motion to vacate order of dismissal is treated as a motion for reinstatement and is granted. The above-styled appeal is reinstated.
Docket Date 2019-01-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JOSEPH LOCASCIO
Docket Date 2019-01-25
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to vacate ~ ORDER OF DISMISSAL
On Behalf Of JOSEPH LOCASCIO
Docket Date 2019-01-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-01-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2018-12-31
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 2018-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH LOCASCIO

Documents

Name Date
ANNUAL REPORT 2025-02-03
AMENDED ANNUAL REPORT 2024-10-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-13
Amendment 2019-05-22
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-18

Date of last update: 06 Feb 2025

Sources: Florida Department of State